personal service contract list- june 2020

80
PERSONAL SERVICE CONTRACT LIST- JUNE 2020 AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION _______________________________________________________________________________________________________________________________________________ 7/14/2020 2:53 PM Green 1 BEHAVIORAL HEALTH, DEVELOPMENTAL & INTELLECTUAL DISABILITIES 1. 1800002128-1 Assisteddiningsolutions, LLC 322 South 6th Street Griffin, GA 30224 July 01, 2018 - June 30, 2020 Dietician Services $26,880.00 Agency 100%; Monthly. Provide dietician Services to Glasgow State Nursing Facility (GSNF). Services will consist of planning, implementing, consultation with the Dietary Services Department, patient charting, nutritional assessments, in-service training, consultation with medical and clinical staff, and participation in treatment planning. Note: This is a balance forward and replaces PON2 729 180000128 due to vendor name change. Note: Registered Foreign Limited Liability Partnership. 2. 2000001592 Med Care Pharmacy, LLC 110 Physicians Boulevard Glasgow, KY 42141 July 01, 2020 - June 30, 2022 Pharmacy Services $266,000.00 Agency 100%; Monthly. Renew the contract to provide prescribed and required medications to residents at the Glasgow State Nursing Facility. 3. 2000002192 Pennyrile Radiology P. O. Box 595 Hopkinsville, KY 42241-0595 July 01, 2020 - June 30, 2021 Health Related $11,500.00 Agency 100%; Monthly. Provide funds for diagnostic radiology readings and interpretations for Western State Hospital and Western State Nursing Facility. Note: Not Practical or Feasible to Bid Document Attached. BOARD OF DENTISTRY 4. 2000003311 Brian Fingerson RPH, Inc. 12468 LaGrange Road # 147 Louisville, KY 40245 July 01, 2020 - June 30, 2022 Well-Being Committee $100,000.00 Agency 100%; Quarterly. Provide funds to maintain a program for impaired dentists and dental hygienists to promote the early identification, intervention, treatment and rehabilitation of impaired dental and dental hygienist by reason of illness, alcohol or drug abuse, or as a result of any physical or mental condition pursuant to KRS 313.

Upload: others

Post on 24-Mar-2022

2 views

Category:

Documents


0 download

TRANSCRIPT

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

1

BEHAVIORAL HEALTH, DEVELOPMENTAL & INTELLECTUAL DISABILITIES 1. 1800002128-1 Assisteddiningsolutions, LLC 322 South 6th Street Griffin, GA 30224

July 01, 2018 - June 30, 2020

Dietician Services

$26,880.00 Agency 100%; Monthly.

Provide dietician Services to Glasgow State Nursing Facility (GSNF). Services will consist of planning, implementing, consultation with the Dietary Services Department, patient charting, nutritional assessments, in-service training, consultation with medical and clinical staff, and participation in treatment planning. Note: This is a balance forward and replaces PON2 729 180000128 due to vendor name change. Note: Registered Foreign Limited Liability Partnership.

2. 2000001592 Med Care Pharmacy, LLC 110 Physicians Boulevard Glasgow, KY 42141

July 01, 2020 - June 30, 2022

Pharmacy Services

$266,000.00 Agency 100%; Monthly.

Renew the contract to provide prescribed and required medications to residents at the Glasgow State Nursing Facility.

3. 2000002192 Pennyrile Radiology P. O. Box 595 Hopkinsville, KY 42241-0595

July 01, 2020 - June 30, 2021

Health Related

$11,500.00 Agency 100%; Monthly.

Provide funds for diagnostic radiology readings and interpretations for Western State Hospital and Western State Nursing Facility. Note: Not Practical or Feasible to Bid Document Attached.

BOARD OF DENTISTRY 4. 2000003311 Brian Fingerson RPH, Inc. 12468 LaGrange Road # 147 Louisville, KY 40245

July 01, 2020 - June 30, 2022

Well-Being Committee

$100,000.00 Agency 100%; Quarterly.

Provide funds to maintain a program for impaired dentists and dental hygienists to promote the early identification, intervention, treatment and rehabilitation of impaired dental and dental hygienist by reason of illness, alcohol or drug abuse, or as a result of any physical or mental condition pursuant to KRS 313.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

2

BOARD OF EXAMINERS OF PSYCHOLOGISTS 5. 2000002576 Melissa F. Hall 1420 Copperfiled Court Lexington, KY 40514

July 01, 2020 - June 30, 2022

Investigative Services

$24,100.00 Agency 100%; Monthly.

Renew the contract to conduct investigations of licensed and unlicensed individuals. Services to include interviewing parties and witnesses, inspecting court records and documents, submitting written reports and compiling case files to present to the Kentucky Board of Examiners of Psychology and subcommittees, and testimony for administrative hearings.

BOARD OF LICENSING HEARING AID DEALERS & FITTERS 6. 2000003018 Mary E. Martins the Word Private Investigations 114 Daven Drive Hopkinsville, KY 42240

July 01, 2020 - June 30, 2022

Investigative Services

$17,350.00 Agency 100%; Monthly.

Provide funds for the investigation of licensed and unlicensed persons and also verify apprenticeship stages are being followed by licensees and supervisors.

BOARD OF LICENSURE FOR NURSING HOME ADMINISTRATORS 7. 2000003014 Marisa Neal P. O. Box 22251 Louisville, KY 40252

July 01, 2020 - June 30, 2022

Investigative $13,900.00 Agency 100%; Monthly.

Provide funds to interview parties and witnesses; obtain and review documents related to licensed long term care administrators and unlicensed persons, which are the subject of the complaints; inspect court records and documents; submit written investigative reports and compiling case files to present to the Board and its subcommittee; and provide testimony for administrative hearings.

BOARD OF OPHTHALMIC DISPENSERS 8. 2000003016 Marisa Neal P. O. Box 22251 Louisville, KY 40252

July 01, 2020 - June 30, 2022

Inspections $13,100.00 Agency 100%; Monthly.

Provide funds for inspections of optical establishments to ensure they are in compliance with the statutes and administrative regulations applying to the practice of ophthalmic dispensing and conduct investigation of licensed and unlicensed persons.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

3

BOARD OF REGISTRATION FOR PROFESSIONAL GEOLOGISTS 9. 2000002320 Marisa Neal P. O. Box 22251 Louisville, KY 40252

July 01, 2020 - June 30, 2022

Investigative $14,850.00 Agency 100%; Monthly.

Provide funds to conduct investigations of licensed and unlicensed individuals.

BOARD OF SPEECH PATHOLOGY AND AUDIOLOGY 10. 2000002996 Marisa Neal P. O. Box 22251 Louisville, KY 40252

July 01, 2020 - June 30, 2022

Investigative $18,900.00 Agency 100%; Monthly.

Renew the contract to conduct investigations of licensed and unlicensed individuals, interview parties and witnesses, inspect court records and documents, submit written reports, compile case files to present to the Board and subcommittees and provide testimony for administrative hearings.

BOARD OF VETERINARY EXAMINERS 11. 2000003007 Maryjane Wixsom 918 Bellefonte Road Flatwoods, KY 41139

May 28, 2020 - June 30, 2022

Investigative $114,000.00 Agency 100%; Bi-monthly.

Provide funds to conduct investigations of licensees and certificate holders of the Board and facilities, as well as unlicensed persons, to determine whether a violation of the Veterinary Medicine Practice Act, KRS Chapter 321, has occurred.

12. 2000003008 Coy Ray St. Clair, Jr. 4165 State Route 69 North Hartford, KY 42347

May 28, 2020 - June 30, 2022

Investigative $114,000.00 Agency 100%; Bi-monthly.

Provide funds to conduct investigations of licensees and certificate holders of the Board and facilities, as well as unlicensed persons, to determine whether a violation of the Veterinary Medicine Practice Act, KRS Chapter 321, has occurred.

13. 2000003134 C. Loran Wagoner 6590 Canton Road Cadiz, KY 42211

July 01, 2020 - June 30, 2022

Investigative $139,000.00 Agency 100%; Bi-monthly.

Provide funds to interview witnesses, inspect court records and documents, submit investigative reports to the board and subcommittees, inspect animal control shelters for compliance and deficiencies, monitor horse sales at Keeneland, and inspect animal control shelters throughout the state.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

4

CHFS - DEPARTMENT FOR AGING AND INDEPENDENT LIVING 14. 2000001456 Center for Comprehensive Services, Inc. 306 West Mill Street Carbondale, IL 62901-2727

July 01, 2020 - June 30, 2021

Traumatic Brain Injury Patient Services

$800,000.00 Agency 100%; Monthly.

Provide funds for neurobehavioral services from both licensed professionals and para-professional staff for individuals who are currently a ward of the Commonwealth. Note: Not Practical or Feasible to Bid Document Attached. Note: Registered Foreign Corporation.

15. 2000001589 Neurobehavioral Resources LTD P. O. Box 205094 Dallas, TX 75320-5094

July 01, 2020 - June 30, 2021

Traumatic Brain Injury Patient Services

$800,000.00 Agency 100%; Monthly.

Provide funds for neurobehavioral services from both licensed professionals and para-professional staff for individuals who are currently a ward of the Commonwealth. Note: Not Practical or Feasible to Bid Document Attached. Note: Registered Foreign ULPA Limited Partnership.

CHFS - OFFICE OF THE SECRETARY 16. 2000002260 Fred DeRosset 1606 Merlot Court Berea, KY 40403

July 01, 2020 - June 30, 2022

Language Proficiency Assessments

$17,600.00 General 100%; Upon receipt of invoices.

Provide funds for language proficiency assessments to determine the competency of interpreters, including Cabinet for Health and Family Services staff and community partners. This will ensure the Cabinet is in compliance with federal requirements and that all clients have meaningful access to the programs and services of the Cabinet regardless of limited English proficiency.

COUNCIL ON POSTSECONDARY EDUCATION 17. 2000002938 Blue & Company LLC 250 West Main Street, Suite 2900 Lexington, KY 40507

July 01, 2020 - June 30, 2021

Auditing $62,750.00 General 100%; Upon completion.

Provide funds to complete the financial audit of all sources of funds appropriated and expended during fiscal year 2020.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

5

DEPARTMENT FOR ENVIRONMENTAL PROTECTION 18. 2000001985 Dr. Ted Pass II P. O. Box 813 Morehead, KY 40351

July 01, 2020 - June 30, 2022

Microbiology Analysis

$132,000.00 Federal 100%; Quarterly.

Provide funds to perform microbiological analysis of drinking water compliance samples.

19. 2000002671 Kentucky Rural Water Association 1151 Old Porter Pike Bowling Green, KY 42103

July 01, 2020 - June 30, 2022

Environmental & Ecological

$492,000.00 Federal 100%; Quarterly.

Provide funds for technical, financial, and managerial assistance and training to small drinking water systems serving less than 10,000 in population.

DEPARTMENT FOR INCOME SUPPORT 20. 2000001026 DYF Consulting, Inc. 421 Dudley Road Lexington, KY 40502

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Provide assistance to the Cabinet for Health and Family Services, Department for Income Support, Determination Services in the adjudication of Social Security and Supplemental Security Disability claims. The Department for Income Support, Disability Determination Services provides decisions on disability claims under Title II and Title XVI of the Social Security Act.

21. 2000001068 Visions Group 2020, LLC 4321 River Oak Trail Lexington, KY 40515

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Provide assistance to the Cabinet for Health and Family Services, Department for Income Support, Determination Services in the adjudication of Social Security and Supplemental Security Disability claims. The Department for Income Support, Disability Determination Services provides decisions on disability claims under Title II and Title XVI of the Social Security Act.

22. 2000001118 Kay Barnfield Psy. D., PSC 8013 Deronia Avenue Louisville, KY 40222

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Provide assistance to the Cabinet for Health and Family Services (CHFS), Department for Income Support, Determination Services (DDS) in the adjudication of Social Security and Supplemental Security Disability claims. The Department for Income Support, Disability Determination Services provides decisions on disability claims under Title II and Title XVI of the Social Security Act.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

6

DEPARTMENT FOR INCOME SUPPORT 23. 2000001125 Bornstein Psychological Services, Inc. 1501 Sylvan Wynde Louisville, KY 40205

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

24. 2000001127 Jane F. Brake 209 Duntreath Frankfort, KY 40601

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

25. 2000001129 Bruening & Associates 315 North Sycamore Street Mt. Sterling, KY 40353

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Provide assistance to the Cabinet for Health and Family Services (CHFS), Department for Income Support, Determination Services (DDS) in the adjudication of Social Security and Supplemental Security Disability claims. The Department for Income Support, Disability Determination Services provides decisions on disability claims under Title II and Title XVI of the Social Security Act.

26. 2000001130 Robert Culbertson MD 655 South Broadway Georgetown, KY 40324

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

27. 2000001132 Laura Cutler 2503 Cannock Drive Lexington, KY 40509

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

7

DEPARTMENT FOR INCOME SUPPORT 28. 2000001134 Anna L. Demaree PhD 2521 Pascoli Place Lexington, KY 40509

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Provide assistance to the Cabinet for Health and Family Services (CHFS), Department for Income Support, Determination Services (DDS) in the adjudication of Social Security and Supplemental Security Disability claims. The Department for Income Support, Disability Determination Services provides decisions on disability claims under Title II and Title XVI of the Social Security Act.

29. 2000001136 Paul Anthony Ebben 2301 Heywood Place Lexington, KY 40515

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

30. 2000001142 Larry Freudenberger 3308 Indian Lake Drive Louisville, KY 40241

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

31. 2000001148 Tonya R. Gonzalez P. O. Box 23298 Lexington, KY 40523

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

32. 2000001154 Dr. Timothy Gregg 395 Redding Road Lexington, KY 40517

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

8

DEPARTMENT FOR INCOME SUPPORT 33. 2000001156 Alexis M. Guerrero, MD 907 Rugby Place Louisville, KY 40222

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

34. 2000001160 Ms. Julie B. Jones 615 Jones Lane Versailles, KY 40383-8920

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

35. 2000001161 Stephen Kavka 6611 Foxcroft Road Prospect, KY 40059

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Provide assistance to the Cabinet for Health and Family Services (CHFS), Department for Income Support, Determination Services (DDS) in the adjudication of Social Security and Supplemental Security Disability claims. The Department for Income Support, Disability Determination Services provides decisions on disability claims under Title II and Title XVI of the Social Security Act.

36. 2000001163 Rebecca B. Luking 2800 Lawrenceburg Road Frankfort, KY 40601

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

37. 2000001165 True North Counseling & Development 2220 Executive Drive, Suite 202 Lexington, KY 40505

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

9

DEPARTMENT FOR INCOME SUPPORT 38. 2000001170 Sudhideb Mukherjee MD 167 Sunningdale Drive Georgetown, KY 40324

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

39. 2000001182 Lea J. Perritt Ph D 2489 Versailles Road Lexington, KY 40504

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

40. 2000001183 G. Stephen Perry Edd 9107 Henry Clay Drive Louisville, KY 40242

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

41. 2000001185 John M. Reed, MD 841 Sulpher Lick Road Frankfort, KY 40601

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

42. 2000001187 Clarissa Renee Roan-Belle 877 Sunnyslope Trace Lexington, KY 40514

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Provide assistance to the Cabinet for Health and Family Services (CHFS), Department for Income Support, Determination Services (DDS) in the adjudication of Social Security and Supplemental Security Disability claims. The Department for Income Support, Disability Determination Services provides decisions on disability claims under Title II and Title XVI of the Social Security Act.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

10

DEPARTMENT FOR INCOME SUPPORT 43. 2000001188 Parandhamulu Saranga, MD 238 Duntreath Street Frankfort, KY 40601

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

44. 2000001197 Ilze A. Sillers PhD 1 Sugar Hill Road Versailles, KY 40383

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Provide assistance to the Cabinet for Health and Family Services, Department for Income Support, Determination Services in the adjudication of Social Security and Supplemental Security Disability claims. The Department for Income Support, Disability Determination Services provides decisions on disability claims under Title II and Title XVI of the Social Security Act.

45. 2000001203 Danelle Stevens-Watkins PhD, PLLC 707 Ashbourne Drive Shelbyville, KY 40065

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Provide assistance to the Cabinet for Health and Family Services, Department for Income Support, Determination Services in the adjudication of Social Security and Supplemental Security Disability claims. The Department for Income Support, Disability Determination Services provides decisions on disability claims under Title II and Title XVI of the Social Security Act.

46. 2000001209 Vandivier and Associates PSC 2017 NapoleonBoulevard Louisville, KY 40205-1831

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Provide assistance to the Cabinet for Health and Family Services (CHFS), Department for Income Support, Determination Services (DDS) in the adjudication of Social Security and Supplemental Security Disability claims. The Department for Income Support, Disability Determination Services provides decisions on disability claims under Title II and Title XVI of the Social Security Act.

47. 2000001211 Vandivier and Associates PSC (Dan K. Vandivier) 2017 Boulevard Napoleon Louisville, KY 40205-1831

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

11

DEPARTMENT FOR INCOME SUPPORT 48. 2000001213 Brandee Denise Wimberly 2800 Danzig Place #301 Louisville, KY 40245

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

49. 2000001214 Marina T. Yarbro 3051 Paris Pike Lexington, KY 40511

July 01, 2020 - June 30, 2022

Medical Consulting

$691,200.00 Federal 100%; Bi-monthly.

Renew the contract to provide assistance to the Cabinet for Health and Family Services, Department for Disability Determination Services, in the adjudication of Social Security and Supplemental Security Disability claims.

50. 2000001881 Malissa Mollett 2833 Frankie Street Ashland, KY 41102

July 01, 2020 - June 30, 2022

Program Performance Data Reliability

$170,000.00 Federal 66%; General 34%; Upon receipt of invoices.

Renew the contract to generate the OCSE-157 report monthly. The vendor shall review and analyze the state and individual county performance in the areas of paternity establishment, order establishment, current support collections, and arrearage collections. The analysis shall include comparison of totals contained on all lines of the report against the previous year's report to identify any anomalies.

DEPARTMENT FOR PUBLIC HEALTH 51. 2000002886 Market Decisions, LLC 75 Washington Avenue, Suite 2C Portland, ME 04101

July 01, 2020 - June 30, 2022

Pregnancy Risk Assessment Monitoring

$330,767.70 Federal 100%; Monthly.

Provide mail and telephone data collection, enter collected information into a database for the Kentucky Pregnancy Risk Assessment Monitoring System (PRAMS), and work directly and collaboratively with PRAMS program staff in Kentucky and at the Center for Disease Control for the coordination and implementation of the surveillance system. Note: Registered Foreign Limited Liability Company.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

12

DEPARTMENT FOR PUBLIC HEALTH 52. 2000003282 Deloitte Consulting, LLP 2601 Market Place, 2nd Floor Harrisburg, PA 17110 Note: Disapproved at the June 9, 2020 GCRC committee meeting.

May 12, 2020 - September 30, 2020

COVID-19 Response and Recovery

$3,260,000.00 Federal 100%; Monthly.

The Department for Public Health (DPH) needs assistance with an analysis of the current processes employed for capturing and reporting data related to testing and reporting from COVID-19 sites. DPH also needs assistance with the development of frameworks and executive plans for COVID-19 response and testing activities. Note: Not Practical or Feasible to Bid. Note: Emergency Purchase / Request for Exception Documentation Attached. Note: Retroactive Start Date Document Attached. Note: Registered Foreign Limited Liability Partnership.

DEPARTMENT FOR WORKFORCE INVESTMENT 53. 2000001752 Donald L. Chaffin 151 Short Street Prestonsburg, KY 41653

July 01, 2020 - June 30, 2022

Physician Services

$360,000.00 Federal 100%; Monthly.

Provide funds to diagnose and treat illnesses of the student body in a clinical setting.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

13

DEPARTMENT OF CORRECTIONS 54. 2000002808 KPMG, LLP 400 West Market Street, Suite 2600 Louisville, KY 40204

July 01, 2020 - March 31, 2021

Educational Records Independent Review

$9,100,000.00 General 100%; Monthly.

Provide funds to act as the independent reviewer for the Commonwealth. Services to include: utilizing or enabling KPMG technology to read all records provided to KPMG by the Commonwealth; during the contract period of July 1, 2020 through March 31, 2021, KPMG will review all records dated January 1, 2019 to December 31, 2020 to create a comprehensive list of all inmates who have taken correctional education and behavioral programming courses as reflected within the Court order; utilize or enable KPMG technology to store and organize education records and assessment of those records in a usable format; conduct a current state assessment of the EGT process; develop a continuous process improvement and governance framework for DOC handling of EGT credit; and identify opportunities to update and establish policies and procedures on the EGT process, including a comprehensive list of the location of course records and creation of a course catalogue.

DEPARTMENT OF CRIMINAL JUSTICE TRAINING 55. 2000001359 Law Enforcement Services, Inc. 3409 West Wendover Avenue, Suite A Greensboro, NC 27407

July 01, 2020 - June 30, 2022

Psychological Services

$440,000.00 Agency 100%; Monthly.

Provide professional psychological suitability screening services of peace officer applicants, court security officers, and law enforcement tele-communicator positions on a statewide basis. Note: Sole Source Document Attached. Note: Registered Foreign Corporation.

56. 2000001869 Thin Line Counseling and Consulting, LLC 228 East Reynolds Road, Suite B6 Lexington, KY 40517

July 01, 2020 - June 30, 2022

PSC-Counseling $24,000.00 Agency 100%; Upon receipt of invoices.

Provide funds to observe, note behaviors or reactions, and assess participants of the Post Critical Incident Seminar (PCIS). The PCIS is a three day training program that is led by mental health professionals, but is peer driven.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

14

DEPARTMENT OF CRIMINAL JUSTICE TRAINING 57. 2000001870 Woosley Counseling, Inc. 1400 B Browns Lane Louisville, KY 40207

July 01, 2020 - June 30, 2022

Counselor $33,600.00 Agency 100%; Upon receipt of invoices.

Renew the contract for a counselor to observe, note behaviors and reactions, and assess participants of the Post Critical Incident Seminar (PCIS). The PCIS is a three day training program that is led by mental health professionals but is peer driven.

58. 2000001888 Jacqueline D. Alexander 6335 Arabian Drive Independence, KY 41051

July 01, 2020 - June 30, 2022

Moot Court Attorney Trainer

$10,400.00 Agency 100%; Upon receipt of invoices.

Provide funds to serve as a defense attorney in mock trial settings that are based on cases which students have worked during the course of their training.

59. 2000002303 Elizabeth Messer 4740 Inman Drive Lexington, KY 40513

July 01, 2020 - June 30, 2022

Moot Court Attorney Trainer

$10,400.00 Agency 100%; Upon receipt of invoices.

Provide funds to serve as a defense attorney in mock trial settings that are based on cases which students have worked during the course of their training.

60. 2000002304 Kimberly Henderson Baird 575 Plainview Road Lexington, KY 40517-4253

July 01, 2020 - June 30, 2022

Moot Court Attorney Trainer

$10,400.00 Agency 100%; Upon receipt of invoices.

Provide funds to serve as a defense attorney in mock trial settings that are based on cases which students have worked during the course of their training.

61. 2000002305 Allyson Honaker 102 Shirdell Drive Richmond, KY 40475

July 01, 2020 - June 30, 2022

Moot Court Attorney Trainer

$13,000.00 Agency 100%; Upon completion.

Provide funds to serve as a defense attorney in mock trial settings that are based on cases which students have worked during the course of their training.

62. 2000002421 Barbara Lindsay Lepage 510 Willow Street Athens, GA 30601

July 01, 2020 - June 30, 2022

Psychologists Research

$170,560.00 Agency 100%; Upon receipt of invoices.

Renew the contract for an experienced research psychologist who is trained in experimental methods and statistics and who will utilize scientific method to formulate and test hypotheses, develop experiments, collect and analyze data, and use the information to develop conclusions and report their findings.

63. 2000002949

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

15

Baptist Health Medical Group, Inc. 2701 Eastpoint Parkway Louisville, KY 40223

July 01, 2020 - June 30, 2022

Medical $36,000.00 Agency 100%; Upon receipt of invoices.

Provide funds for certain fitness-for-duty or medical testing and vaccinations for staff members of Department of Criminal Justice Training.

DEPARTMENT OF EDUCATION 64. 2000002256 Ricky Courtwright 364 Oil Shale Road Campbellsville, KY 42718 Note: Disapproved at the June 9, 2020 GCRC committee meeting.

July 01, 2020 - June 30, 2022

Management Improvement Consultant Transportation

$132,000.00 General 100%; Monthly.

Renew the contract to perform one or more of the following duties: conduct management reviews in the areas of administration, financial management, governance, personnel, school facilities, food service, student tracking, or pupil transportation in those districts requesting such services or as assigned by the Commissioner of Education or Associate Commissioner for the Office of Administration and Support; actively monitor districts with declared or impending financial emergencies; and perform other appropriate duties as assigned by the Associate Commissioner for the Office of Administration and Support.

65. 2000002257 Vickie Courtwright 364 Oil Shale Road Campbellsville, KY 42718 Note: Disapproved at the June 9, 2020 GCRC committee meeting.

July 01, 2020 - June 30, 2022

Management Improvement Consultant Transportation

$132,000.00 General 100%; Monthly.

Renew the contract to perform one or more of the following duties: conduct management reviews in the areas of administration, financial management, governance, personnel, school facilities, food service, student tracking, or pupil transportation in those districts requesting such services or as assigned by the Commissioner of Education or Associate Commissioner for the Office of Administration and Support; actively monitor districts with declared or impending financial emergencies; and perform other appropriate duties as assigned by the Associate Commissioner for the Office of Administration and Support.

66. 2000002264 David B. Wicker 406 Leawood Drive Frankfort, KY 40601

July 01, 2020 - June 30, 2022

District Hearing Officer

$1.00 General 100%; $125 per hour; Upon receipt of invoices.

Provide funds to preside over administrative hearings involving a local school districts classified employee disciplinary matter as indicated in KRS 161.11. Services to include the following: conduct pre-hearing conferences, prepare correspondence, conduct the hearing, review evidence and testimony, and engage in legal research and preparation of the written decision.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

16

DEPARTMENT OF EDUCATION 67. 2000002269 Patrick Law Firm 415 West Main Street, Suite 8 Frankfort, KY 40601

July 01, 2020 - June 30, 2022

District Hearing Officer

$1.00 General 100%; $125 per hour; Upon receipt of invoices.

Renew the contract to preside over administrative hearings involving a local school districts classified employee disciplinary matter as indicated in KRS 161.11. Services to include the following: conduct pre-hearing conferences, prepare correspondence, conduct the hearing, review evidence and testimony, and engage in legal research and preparation of the written decision.

68. 2000002270 Dennis L. Pickett 1207 Balmoral Drive Louisville, KY 40205

July 01, 2020 - June 30, 2022

IDEA Due Process Hearing Officer

$40,000.00 General 100%; Monthly.

Provide funds for a children appeals board member to assist resolving local disagreements between local school districts and parents of children with disabilities under the Individuals with Disabilities Education Act.

69. 2000002271 Kimberly S. Price P. O. Box 1189 Owingsville, KY 40360

July 01, 2020 - June 30, 2022

IDEA Due Process Hearing Officer

$40,000.00 General 100%; $125 per hour; Monthly.

Provide funds for a children appeals board member to assist resolving local disagreements between local school districts and parents of children with disabilities under the Individuals with Disabilities Education Act.

70. 2000002273 Mike Wilson P. O. Box 4275 Lexington, KY 40544-4275

July 01, 2020 - June 30, 2022

IDEA Due Process Hearing Officer

$40,000.00 General 100%; Monthly.

Provide funds for a children appeals board member to assist resolving local disagreements between local school districts and parents of children with disabilities under the Individuals with Disabilities Education Act.

71. 2000002274 Paul L. Whalen 113 Ridgeway Avenue Fort Thomas, KY 41075

July 01, 2020 - June 30, 2022

IDEA Due Process Hearing Officer

$40,000.00 General 100%; Monthly.

Provide funds for a children appeals board member to assist resolving local disagreements between local school districts and parents of children with disabilities under the Individuals with Disabilities Education Act.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

17

DEPARTMENT OF EDUCATION 72. 2000002275 Susan Gormley Tipton 227 Rose Hill Versailles, KY 40383

July 01, 2020 - June 30, 2022

IDEA Due Process Hearing Officer

$40,000.00 General 100%; Monthly.

Renew the contract to serve as an Exceptional Children Appeals Board member and assist in resolving disagreements between local school districts and parents of children with disabilities under the Individuals with Disabilities Education Act (IDEA 2004). The Contractor (an appeals board member) may be also be appointed by KDE to serve as a due process hearing officer.

73. 2000002277 TCB Consulting, LLC 2910 Kerry Forest Parkway D4-293 Tallahassee, FL 32309

July 01, 2020 - June 30, 2022

School & Community Nutrition Programmatic Review

$230,000.00 Federal 100%; Monthly.

Renew the contract to complete the programmatic Administrative Review process for assigned School Food Authorities (SFAs).The vendor will work in collaboration with Kentucky Department of Education/Division of School & Community Nutrition (KDE/SCN) to finalize the review schedule and their assignments. It is anticipated that the vendors shall be assigned 50% of the total reviews annually with the number to increase or decrease based on performance with no guarantee on the number of assignments. KDE/SCN reserves the right to accompany the vendor on any or all Administrative Reviews. Note: Registered Foreign Limited Liability Company.

74. 2000002278 CN Resource, LLC P. O. Box 31060 Mesa, AZ 85275

July 01, 2020 - October 31, 2020

Summer Food Program Review

$73,920.00 Federal 100%; Monthly.

Renew the contract to assist with the programmatic review process. The Summer Food Service Program (SFSP) requires a full set of professional services to conduct the programmatic reviews and potentially, site reviews. The technical assistance component includes conducting reviews efficiently, sharing best practices, and recommendations and assistance with training, workflow processes, and administrative tasks. Note: Not Practical or Feasible to Bid Document Attached.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

18

Note: Registered Foreign Limited Liability Company.

DEPARTMENT OF EDUCATION 75. 2000002279 Jennifer R. Stocker 3813 Carriage Pointe Drive Crestwood, KY 40014-8537

July 01, 2020 - June 30, 2022

Occupational Therapist

$151,700.00 Agency 100%; Bi-weekly.

Renew the contract to work with each student based upon that student's identified need. The contractor will provide screenings, evaluations, written reports, progress monitoring, Medicaid documentation, direct services, and attend IEP meetings as necessary for students at KSB during school year. Occupational Therapist Services will be provided approximately 26 hours per week for 35 weeks and take place on the KSB campus, located at 1867 Frankfort Avenue, Louisville, Kentucky.

76. 2000002280 Joseph Michael Thieman 1138 East Kentucky Street Louisville, KY 40204

July 01, 2020 - June 30, 2022

Percussion Instructor

$26,800.00 Agency 100%; Bi-weekly.

Renew the contract to provide music instruction, with an emphasis in percussion for students at the Kentucky School for the Blind (KSB) during the school year. The instruction must also take into account the needs of the students who are blind and visually impaired. This includes planning and implementing projects that students without sight or who have limited sight must be able to benefit from. Percussion Instruction will be provided approximately 13 hours per week for 35 weeks and take place on the KSB campus, located at 1867 Frankfort Avenue, Louisville, Kentucky.

77. 2000002636 Walter W. Hulett 160 Oneal Road London, KY 40741 Note: Disapproved at the June 9, 2020 GCRC committee meeting.

July 01, 2020 - June 30, 2022

Management Improvement Consultant

$201,400.00 General 100%; Bi-weekly.

Provide funds to perform one or more of the following duties: conduct management reviews in the areas of administration, financial management, governance, personnel, school facilities, food service, student tracking, or pupil transportation in those districts requesting such services or as assigned by the Commissioner of Education or Associate Commissioner for the Office of Administration and Support; actively monitor districts with declared or impending financial emergencies; and perform other appropriate duties as assigned by the Associate Commissioner for the Office of Administration and Support.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

19

DEPARTMENT OF EDUCATION 78. 2000003076 Mike Wilson P. O. Box 4275 Lexington, KY 40544-4275

July 01, 2020 - June 30, 2022

Mediator $42,000.00 General 100%; $75 per hour; Monthly.

Provide funds for mediation services as required by the IDEA.

79. 2000003077 Roland P. Merkel, PSC 710 East Main Street Lexington, KY 40502

July 01, 2020 - June 30, 2022

Mediator $42,000.00 General 100%; $75 per hour; Monthly

Provide funds for mediation services as required by the IDEA.

80. 2000003161 Public Consulting Group, Inc. 148 State Street, 10th Floor Boston, MA 02109 Note: Approved at the July 14, 2020 GCRC committee meeting.

July 01, 2020 - June 30, 2022

Administrative Claiming Program

$575,000.00 Agency 100%; Quarterly.

Provide funds to assist KDE in the continuation of the Medicaid School-Based Administrative Claiming Program. Note: Registered Foreign Corporation.

DEPARTMENT OF HIGHWAYS 81. 2000003339 Michael Baker International, Inc. 1650 Lyndon Farm Court Louisville, KY 40223

May 15, 2020 - November 30, 2022

Engineering $804,158.00 Federal 80%; Road 20%; Monthly.

Provide NBI/Element Level/Fracture Critical Inspections of five (5) Ohio River Bridges on a statewide basis during 2020 and 2021 for the Statewide Fracture Critical Bridge Inspection Package 4contract.

82. 2000003345 WSP Usa, Inc. 1792 Alysheba Way, Suite 230 Lexington, KY 40509

May 15, 2020 - November 30, 2022

Engineering $977,832.00 Federal 80%; Road 20%; Monthly.

Provide NBI/Element Level/Fracture Critical Inspections of five (5) Ohio River Bridges on a statewide basis during 2020 and 2021 for the Statewide Fracture Critical Bridge Inspection Package 1 contract.

83. 2000003545 Metro Analytics, LLC 1435 North Easthills Circle Bountiful, UT 84010

May 29, 2020 - August 31, 2022

Engineering $999,997.00 Road 100%; Monthly.

Provide funds for an assessment on historical road, water, and rail freight shipments originating destined or passing across Kentucky en-route to other states in an attempt to improve overall system efficiency under this statewide agreement. Note: Registered Foreign Limited Liability Company.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

20

DEPARTMENT OF INSURANCE 84. 2000001809 C & L Black Enterprises LLC 5905 Lenox Park Place Sugar Hill, GA 30518

July 01, 2020 - June 30, 2022

Market Conduct Examiner

$374,000.00 Agency 100%; Monthly.

Renew the contract to examine the affairs, transactions, business, accounts, records, documents, and files of insurers or other entities/persons regulated by the Department of Insurance and authorized to transact insurance business in the Commonwealth of Kentucky. Note: Registered Foreign Limited Liability Company.

85. 2000001857 Actuarial Resources Corporation 4080 Mcginnis Ferry Road, Suite 901 Alpharetta, GA 30005

July 01, 2020 - June 30, 2022

Actuarial & Retirement Planning

$200,000.00 Agency 100%; Monthly.

Renew the contract to provide an actuarial review of rate and form filings relating to life insurance, annuity products, and other filings associated with these products for compliance with Kentucky Revised Statutes, Kentucky Administrative Regulations, Department of Insurance policies, recognized actuarial standards and guidelines, and make recommendations. Note: Registered Foreign Corporation.

86. 2000001883 Axams, LLC 200 Tanglewood Drive Frankfort, KY 40601

July 01, 2020 - June 30, 2022

Market Data Analyst

$310,000.00 Agency 100%; Monthly.

Renew the contract to assist the Market Conduct Branch in conducting market conduct examinations and investigations of insurance companies or other entities or persons regulated by the Department of Insurance (DOI) and authorized to transact the business of insurance in the Commonwealth of Kentucky.

87. 2000001885 Central Analysis Service, LLC 534 Postell Drive Saint Simons Island, GA 31522

July 01, 2020 - June 30, 2022

Financial Examiner/ Analyst

$280,000.00 Agency 100%; Monthly.

Renew the contract to examine the affairs, transactions, accounts, documents, and assets of each assigned entity in accordance with the standards and guidelines established by the Department of Insurance (DOI) and the National Association of Insurance Commissioners (NAIC). Note: Registered Foreign Limited Liability Company.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

21

DEPARTMENT OF INSURANCE 88. 2000001892 Donald D. Bratcher, LLC 32 Hampshire Circle Little Rock, AR 72212

July 01, 2020 - June 30, 2022

Financial Examiner/ Analyst

$376,000.00 Agency 100%; Monthly.

Renew the contract to examine the affairs, transactions, accounts, documents, and assets of each assigned entity in accordance with the standards and guidelines established by the Department of Insurance (DOI) and the National Association of Insurance Commissioners (NAIC). Note: Registered Foreign Limited Liability Company.

89. 2000001893 Eldridge Consulting Services LLC 15153 Alstone Drive Frisco, TX 75035

July 01, 2020 - June 30, 2022

Financial Examiner/ Analyst

$300,000.00 Agency 100%; Monthly.

Renew the contract to examine the affairs, transactions, accounts, documents, and assets of each assigned entity in accordance with the standards and guidelines established by the Department of Insurance (DOI) and the National Association of Insurance Commissioners (NAIC). Note: Registered Foreign Limited Liability Company.

90. 2000001894 Examination Resources, LLC 3475 Piedmont Road NE, Suite 410 Atlanta, GA 30305

July 01, 2020 - June 30, 2022

Financial Examiner/ Analyst

$300,000.00 Agency 100%; Monthly.

Renew the contract to examine the affairs, transactions, accounts, documents, and assets of each assigned entity in accordance with the standards and guidelines established by the Department of Insurance (DOI) and the National Association of Insurance Commissioners (NAIC). Note: Registered Foreign Limited Liability Company.

91. 2000001895 Financial Analysis Services, LLC 645 Dardanelles Drive Lexington, KY 40503

July 01, 2020 - June 30, 2022

Financial Examiner/ Analyst

$320,000.00 Agency 100%; Monthly.

Renew the contract to examine the affairs, transactions, accounts, documents, and assets of each assigned entity in accordance with the standards and guidelines established by the Department of Insurance (DOI) and the National Association of Insurance Commissioners (NAIC). Note: Registered Foreign Limited Liability Company.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

22

DEPARTMENT OF INSURANCE 92. 2000001908 HBM Consulting Services, LLC 2037 Overhill Drive Nashville, TN 37215

July 01, 2020 - June 30, 2022

Financial Examiner / Analyst

$303,680.00 Agency 100%; Monthly.

Renew the contract to perform such services as necessary to examine the affairs, transactions, accounts, documents, and assets of each assigned entity in accordance with the standards and guidelines established by the Department of Insurance (DOI) and the National Association of Insurance Commissioners (NAIC). Note: Registered Foreign Limited Liability Company.

93. 2000001909 Highland Clark, LLC 640 Chestnut Bend Drive Winston Salem, NC 27103

July 01, 2020 - June 30, 2022

Financial Services

$100,000.00 Agency 100%; Monthly.

Renew the contract to closely coordinate examinations with Department of Insurance (DOI) Personnel to provide IT examination services in conjunction with a financial examination, which shall include but not be limited to review of the companies information systems questionnaire (ISQ) and evaluation of controls in the IT environment. Note: Registered Foreign Limited Liability Company.

94. 2000001913 Heather Quinn, LLC 410 Mockingbird Valley Road Airport 49 Louisville, KY 40207-1342

July 01, 2020 - June 30, 2022

Market Conduct Examination

$374,000.00 Agency 100%; Monthly.

Renew the contract to assist KDOI (Kentucky Department of Insurance) staff in the development of examination plans, reviewing, interpreting and analyzing medical and billing records, compiling and organizing medical records and data pertaining to health care provider claims for reimbursement, translating medical terminology, and assist in the evaluation of Company practices in the application of the Kentucky Insurance Code within the market conduct examination (continuum) process.

95. 2000001942 Lewis & Ellis, Inc. 700 Central Expressway South, Suite 550 Allen, TX 75013

July 01, 2020 - June 30, 2022

Actuarial & Retirement Planning

$1,064,400.00 Agency 100%; Monthly.

Renew the contract to provide an actuarial review of health insurance rate filings for compliance with Kentucky Revised Statutes, Kentucky Administrative Regulations, Departmental policies, and recognized actuarial standards and guidelines. Note: Registered Foreign Corporation.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

23

DEPARTMENT OF INSURANCE 96. 2000001943 Lewis & Ellis, Inc. 700 Central Expressway South, Suite 550 Allen, TX 75013

July 01, 2020 - June 30, 2022

Health Benefit Plan Actuary

$550,000.00 Agency 100%; Monthly.

Renew the contract to provide an actuarial review of health insurance rate filings for compliance with Kentucky Revised Statutes, Kentucky Administrative Regulations, Departmental policies, and recognized actuarial standards and guidelines. Note: Registered Foreign Corporation.

97. 2000001946 Madison Consulting Group, Inc. 200 North Second Street Madison, GA 30650

July 01, 2020 - June 30, 2022

Actuarial Services

$23,500.00 Agency 100%; Monthly.

Provide funds for an actuarial review and analysis and make recommendations, in writing, concerning the annual mine subsidence fund evaluation, utilizing available external data sources from both an historical perspective and a prospective basis to arrive at the appropriate rates. Note: Registered Foreign Corporation.

98. 2000001950 Prometric, LLC 1501 South Clinton Street 14th Floor Baltimore, MD 21224

July 01, 2020 - June 30, 2022

Continuing Education / Pre Licensing Services

$210,000.00 Agency 100%; Monthly.

Renew the contract to provide administrative services for the review and approval of continuing education courses, pre-licensing courses, and instructors. Note: Registered Foreign Corporation.

99. 2000001951 PSI Services, LLC 611 North Brand Boulevard, 10th Floor Glendale, CA 91203

July 01, 2020 - June 30, 2022

License Exam Question Services

$84,000.00 Agency 100%; Monthly.

Renew the contract to develop, analyze, and modify the exam questions which are being utilized for the testing of prospective insurance applicants and to review, update, or create a study outline for each examination. Note: Registered Foreign Limited Liability Company.

100. 2000001961 Taylor & Mulder, Inc. 10508 Rivers Bend Lane Potomac, MD 20854

July 01, 2020 - June 30, 2022

Actuarial Review & Analysis

$545,000.00 Agency 100%; Monthly.

Renew the contract to provide a detailed actuarial review and analysis, in writing, of Property and Casualty insurance company rate filings and of the impact of proposed legislative changes effecting Property and Casualty lines of insurance business. Note: Registered Foreign Corporation.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

24

DEPARTMENT OF INSURANCE 101. 2000001963 Taylor-Walker Consulting, LLC 10619 South Jordan Gateway, Suite 335 South Jordan, UT 84095

July 01, 2020 - June 30, 2022

Actuarial & Retirement Planning

$196,200.00 Agency 100%; Monthly.

Renew the contract to closely coordinate the examination with DOI personnel to provide actuarial services in conjunction with a financial examination. Note: Registered Foreign Limited Liability Company.

102. 2000001964 RSC Insurance Brokerage, Inc. 160 Federal Street, Floor 4 Boston, MA 02110

July 01, 2020 - June 30, 2022

Actuarial & Retirement Planning

$820,600.00 Agency 100%; Monthly.

Renew the contract to provide an actuarial review of health insurance rate filings for compliance with Kentucky Revised Statutes, Kentucky Administrative Regulations, Departmental policies, and recognized actuarial standards and guidelines. Note: Registered Foreign Corporation.

103. 2000001965 Vjie, LLC 5505 North Ocean Boulevard Airport 3-201 Ocean Ridge, FL 33435

July 01, 2020 - June 30, 2022

Market Conduct Examiner

$374,000.00 Agency 100%; Monthly.

Provide funds to examine the affairs, transactions, business, accounts, records, documents, and files of insurers or other entities or persons regulated by the Department of Insurance (DOI) and authorized to transact insurance business in the Commonwealth of Kentucky. Note: Registered Foreign Limited Liability Company.

104. 2000003092 E&S Regulatory Services, LLC 4602 Shady View Drive Floyds Knobs, IN 47119

July 01, 2020 - June 30, 2022

Market Conduct Surplus Lines Auditor

$160,000.00 Agency 100%; Monthly.

Provide funds to assist in the process of surplus lines tax payment auditing. Note: Registered Foreign Limited Liability Partnership.

DEPARTMENT OF JUVENILE JUSTICE 105. 2000001813 Paul L. Whalen 113 Ridgeway Avenue Fort Thomas, KY 41075

July 01, 2020 - June 30, 2022

Hearing Officer

$20,000.00 General 100%; $100 per hour; Monthly.

Provide funds for legal services as a hearing officer for the Department of Juvenile Justice's administrative revocation process conducted pursuant to KRS 605.090 and 635.100, and 505 KAR 1:090.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

25

DEPARTMENT OF JUVENILE JUSTICE 106. 2000002396 Brenda Wilburn P. O. Box 771 Olive Hill, KY 41164

July 01, 2020 - June 30, 2022

Nurse Practitioner

$50,000.00 General 100%; Monthly.

Provide funds for nurse practitioner services at the Woodsbend Youth Development Center at least one day a week on a regularly scheduled basis.

107. 2000002397 Brenda Wilburn P. O. Box 771 Olive Hill, KY 41164

July 01, 2020 - June 30, 2022

Medical $20,000.00 General 100%; Monthly.

Renew the contract to provide medical services for youth at the Northern Kentucky Youth Development Center.

108. 2000002646 Brenda Kaye Wilburn P O Box 171 Olive Hill, KY 41164

July 01, 2020 - June 30, 2022

Nurse Practitioner

$20,000.00 General 100%; Monthly.

Renew the contract to provide medical services for youth at the Campbell Regional Juvenile Detention Center.

109. 2000003198 Symphony Diagnostics Services No1, LLC 930 Ridgebrook Road Sparks, MD 21152

July 01, 2020 - June 30, 2022

X-Ray Services $75,000.00 General 100%; Monthly.

Provide portable x-ray, EKG, and ultrasound services to the Department's facilities across the state, including all of the Department's Youth Develop Centers and Residential Facilities, Detention Centers, and Group Homes. Note: Registered Foreign Limited Liability Company.

DEPARTMENT OF MILITARY AFFAIRS 110. 2000003091 Thomas P. Pendleton, Jr. 4596 Old Bowling Green Road Glasgow, KY 42141

July 01, 2020 - June 30, 2022

Training & Recruitment

$87,600.00 Federal 75%; General 25%; Bi-monthly.

Provide funds to manage 50-75 caseloads and recruiting responsibilities; assist in placement of region graduates; conduct and assist in formal training for each mentor; and conduct speaking engagements to develop a database for mentor volunteers.

111. 2000003111 Eric F. Gray 143 Kaladar Drive Staffordsville, KY 41256

July 01, 2020 - June 30, 2022

Contracted Services

$97,000.00 Federal 75%; General 25%; Bi-monthly.

Provide funds for job duties that will include mentoring cadet case loads, recruiting of new cadets for future classes, assist in placement of graduates, crisis intervention, and monitoring monthly report requirements.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

26

DEPARTMENT OF MILITARY AFFAIRS 112. 2000003152 Philip Kenneth Miller 746 Brookhill Drive Lexington, KY 40502

July 01, 2020 - June 30, 2021

Mentoring & Leadership Coordinator

$65,000.00 Agency 100%; Bi-monthly.

Provide funds to maintain a detailed model, guideline, digital infrastructure, and self-sustaining leadership and organization culture changes for a mentoring program across the Kentucky National Guard.

113. 2000003164 Mark E. Demuth 1029 Bewley Hollow Road Elizabethtown, KY 42701

July 01, 2020 - June 30, 2022

Medical Services

$47,520.00 Federal 75%; General 25%; Upon receipt of invoices.

Provide funds to conduct a "military-type" sick call on-site for participants; support to medical staff at the Bluegrass ChalleNGe Academy via phone, email, and text messages; and provide Commercial Driver License (CDL) physicals to staff.

114. 2000003264 Joe Mario Davis 204 Anniston Way Elizabethtown, KY 42701-5407

July 01, 2020 - June 30, 2022

Placement Coordinator

$110,016.00 Federal 75%; General 25%; Bi-monthly.

Provide funds for on-site admissions, mentoring, and placements services for the cadets at the academy.

DEPARTMENT OF REVENUE 115. 2000001700 Billy Whittaker 148 Wildcat Drive Richmond, KY 40475-8879

July 01, 2020 - June 30, 2022

Consulting $84,495.20 General 100%; Bi-monthly.

Renew the contract to provide property assistance with property tax course development and teaching.

DEPARTMENT OF VETERANS AFFAIRS 116. 2000001497 Hazard Radiology Associates 200 Medical Center Drive Hazard, KY 41701

July 01, 2020 - June 30, 2022

Radiology Interpretation

$40,000.00 Agency 100%; Monthly.

Provide funds for necessary radiology interpretation services to the residents of Paul E. Patton Eastern Kentucky Veterans Center. This service will be provided at either Hazard Radiology Associates or Hazard ARH Regional Medical Center. Note: Not Practical or Feasible to Bid Document Attached.

117. 2000001741 Multi

July 01, 2020 - June 30, 2022

Health Services

$60,000.00 Agency 100%; Upon receipt of invoices.

Provide outside medical services on an as-needed basis for the veterans of Paul E. Patton Eastern Kentucky Veterans Center.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

27

DEPARTMENT OF VETERANS AFFAIRS 118. 2000001923 Hargis & Associates, LLC P. O. Box 263 Russellville, KY 42276

July 01, 2020 - June 30, 2022

CPA Consultant

$694,000.00 Agency 100%; Upon receipt of invoices.

Renew the contract to provide a Certified Public Accountant and consulting services for billing Medicaid/Medicare and Third Party Payers and create monthly financial statements and year end Medicaid cost reports.

119. 2000001986 Multi

July 01, 2020 - June 30, 2022

Nursing Services

$2,610,000.00 Agency 100%; Monthly.

Provide an adequate level of nursing staff for the Thomson-Hood Veterans Center, a 285 bed long-term care facility. Positions will consist of LPN, CMA and CNA and will be called in on an as needed basis to insure adequate coverage.

120. 2000002144 Envivo Health, LLC P. O. Box 2279 Russell Springs, KY 42642

July 01, 2020 - June 30, 2022

Alcohol & Drug Testing

$30,000.00 Agency 100%; Upon receipt of invoices.

Renew the contract to provide random drug, alcohol, and DOT testing for employees and new hires at the Paul E. Patton Eastern Kentucky Veterans Center.

121. 2000003305 Envivo Health, LLC P. O. Box 2279 Russell Springs, KY 42642

July 01, 2020 - June 30, 2022

Alcohol & Drug Testing

$50,000.00 Agency 100%; Monthly.

Provide drug testing to prospective employees and contractors, random testing to current employees as per regulations, and reasonable suspicion drug testing as needed for the Radcliff Veterans Center a 120 bed State Veterans Skilled Nursing Facility.

EASTERN KENTUCKY UNIVERSITY 122. 22-022 Mountain View Veterinary Services, PLLC 502 Main Street Ravenna, KY 40472

July 01, 2020 - June 30, 2021

Veterinary Services

$20,000.00 General 100%; Upon receipt of invoices.

Provide funds for veterinary services, medications, and supplies for EKU's Meadowbrook Farm.

123. 22-028 Embanet Compass Knowledge Group, Inc. (Division of NSC Pearson Inc.) 105 Gordon Baker Road, Suite 300 Toronto, Ontario, M2H 3P8

July 01, 2020 - June 30, 2022

eLearning $6,000,000.00 e-Campus Revenues 100%; Upon completion.

Provide funds to assist EKU with designing, developing, administering, managing, marketing, selling, and distributing eLearning programs. Vendor will share materials, methods, information, resources, expertise, and services to further this project. Also, vendor will educate and grant, upon satisfaction of criteria established by EKU, education credits and degrees or certificates to students. Note: Registered Foreign Corporation.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

28

EASTERN KENTUCKY UNIVERSITY 124. 22-031 Employee Network, Inc. 1040 Vestal Parkway East Vestal, NY 13850

July 01, 2020 - June 30, 2022

Counseling $66,000.00 General 100%; Upon receipt of invoices.

Provide funds for confidential counseling on a variety of stressful issues such as marital, family, substance abuse, depression, stress, grief, health, and more. Employees can also access resources to help find child and elder care along with no cost legal and financial consultations. Note: Registered Foreign Corporation.

125. 22-032 Cammack Retirement Group 40 Wall Street, 56th Floor New York, NY 10005

July 01, 2020 - June 30, 2022

Consulting $33,000.00 General 100%; Quarterly.

Provide funds for retirement plan investment advisory services to allow improvement to EKU risk management practices, protect plan fiduciaries, and maximize the effectiveness of the retirement program. Also, provide consulting services for higher education/healthcare related to finance and administration, research academic areas, and facilities infrastructures. Services include strategy assessment, capabilities analyses, financial analyses assessment of functional capabilities, identification of gaps and opportunities for increased value, performance, efficiencies, and cost reductions. Note: Registered Foreign Corporation.

126. 22-042 Crowe, LLP 541 Darby Creek, Suite 270 Lexington, KY 40509

July 01, 2020 - June 30, 2021

Audit $110,300.00 General 100%; Upon receipt of invoices.

Provide funds to conduct an annual examination of EKU's financial reports for the fiscal year ending June 30, 2020. Audits will be conducted for EKU, WEKU-FM Radio, Federal Awards Programs, Intercollegiate Athletics/NCAA, and other services.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

29

EASTERN KENTUCKY UNIVERSITY 127. 22-043 Element Design 366 South Broadway Lexington, KY 40508

July 01, 2020 - June 30, 2021

ADA Evaluation Services

$34,000.00 General 100%; Upon completion.

Provide funds for ADA evaluation services for all parking lots and pathways at EKU's Richmond Campus and all regional campuses. Services include the site review and mapping, detailed final reporting of all deficiencies, preparation of order of magnitude parametric construction cost estimates for correcting deficiencies, development of an interactive digital 3D model-map that details ADA parking lots and pathways for campus users and the development of an ADA design standards manual for future ADA projects.

128. 22-044 CMTA, Inc. 2429 Members Way Lexington, KY 40504

July 01, 2020 - June 30, 2021

IT Security $17,325.00 General 100%; Upon receipt of invoices.

Provide funds for professional security analysis and consulting services that include evaluation and assessment of existing infrastructure, technologies, and policies through industry knowledge, peer institution benchmarking, and utilization of applicable laws and regulations in order to provide recommendations.

129. 22-054 AssuredPartners NL, LLC 2305 River Road Louisville, KY 40206

July 01, 2020 - June 30, 2022

Brokerage Services

$100,000.00 General 100%; Upon receipt of invoices.

Provide funds to assist with reviewing the operations of the University and its affiliates to identify and evaluate its employee's benefits package to the University, the Regents, and employees. The brokerage will market, develop, evaluate, secure, and offer the necessary information to the University and will provide the assessment means for the University to be capable to decide on the best practices and providers for the University.

130. 22-060 Kentucky River Foothills 309 Spangler Drive Richmond, KY 40475

July 01, 2020 - June 30, 2021

Educational Neglect Prevention

$48,400.00 Federal 100%; Upon receipt of invoices.

Provide funds to have a designated person in the school system(s), court system, and child protective services to provide referrals to the Educational Neglect Prevention and Engagement program.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

30

EASTERN KENTUCKY UNIVERSITY 131. 22-061 Donna K. McGraw 8963 Appaloosa Court Naples, FL 34113

July 01, 2020 - June 30, 2021

Community Based Services

$16,000.00 Federal 100%; Upon receipt of invoices.

Provide funds for on-going assistance to the Department of Community Based Services in the Jefferson service area by utilizing coaching, mentoring, consulting, and technical assistance to approve assessment skills, improve case time management and quality assessments and on-going consultation and technical assistance to DCBS regional staff provided.

132. 22-062 Mary C. Willoughby 224 East 34th Street Savannah, GA 31401

July 01, 2020 - June 30, 2021

Training & Consultation

$39,950.00 General 100%; Upon receipt of invoices.

Provide funds for training and consultation to the Cabinet for Health & Family Services in cost finding, rate setting, Title IV-E administration, and claiming methodology. Services provided will include CQI contracts or incentive calculations, compilation and analysis of current time study and cost report data, reports presentations of analysis to CHFS and agencies, and curriculum prep.

133. 22-064 Cunningham, Barbee and RoBen, LLC 726 Waterford Road Louisville, KY 40207

July 01, 2020 - June 30, 2021

FTS Training Program

$34,800.00 Federal 100%; Upon receipt of invoices.

Provide funds to continue assistance in the design, development, and delivery of the FTS training program for the preparation of field training specialists, including instruction on the use of behavioral anchors in the assessment and coaching of new employees.

134. 22-065 Institute for Family Development, Inc. 34004 16th Avenue South, Suite 200 Federal Way, WA 98003

July 01, 2020 - June 30, 2021

Homebuilders Model

$343,470.00 Federal 100%; Upon receipt of invoices.

Provide funds to complete the implementation of the Homebuilders Model (Core Curriculum), which includes licensing all needed software, providing training seminars, technical assistance, program materials, site consultations, and follow-up assistance during contract period throughout Kentucky. Note: Registered Foreign Corporation.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

31

EASTERN KENTUCKY UNIVERSITY 135. 22-066 Commonwealth Theater Center 1123 Payne Street Louisville, KY 40204

July 01, 2020 - June 30, 2021

Forensic Interviewing Training

$20,000.00 Federal 50%; General 50%; Upon receipt of invoices.

Provide funds for role-playing scenarios and assist in the conduct of Forensic Interviewing Training for Protection and Permanency staff. The roles portrayed of abused children will provide forensic interviewing training for Social Work staff. One or more of the trainings may be used for video taping of scenarios for forensic interviewing training purposes.

136. 22-067 Seven Counties Services, Inc. (formerly Centerstone of Kentucky) 10101 Linn Station Road, Suite 600 Louisville, KY 40223

July 01, 2020 - June 30, 2021

Family Engagement Program

$50,000.00 Federal 100%; Upon receipt of invoices.

Provide funds for the Educational Neglect Prevention and Family Engagement Program in a collaboration between the local school system, Child Protective Services and Seven Counties to reduce family involvement in the child welfare system, increase student school attendance and success in the classroom, and identify risk factors and service provision to address needs earlier.

137. 22-068 Green River Area Development District 300 GRADD Way Owensboro, KY 42301

July 01, 2020 - June 30, 2021

Educational Neglect Prevention

$50,000.00 Federal 100%; Quarterly.

Provide funds to have a designated person in the school system(s), court system, and child protective services to provide referrals to the Educational Neglect Prevention and Engagement program.

138. 22-071 Sturgill, Turner, Barker & Maloney 333 West Vine Street, Suite 1500 Lexington, KY 40507

July 01, 2020 - June 30, 2021

Legal $150,000.00 General 100%; $125 per hour; Upon receipt of invoices.

Provide legal representation in employment, education, and general litigation to the University, its regents, officers, agents, and employees where counsel cannot feasibly be provided by in-house personnel. Legal issues include; claims for breach of contract, constitutional or statutory violations, discrimination, and premises liability.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

32

EASTERN KENTUCKY UNIVERSITY 139. 22-073 CHES Solutions Group 501 West Sixth Street Lexington, KY 40508

July 01, 2020 - June 30, 2021

Out-of-Home Care System

$60,000.00 General 100%; Upon receipt of invoices.

Provide funds for regular meetings that deliberate questions regarding best outcomes for children; tools that aid in the overall improvement of documentation that meet Medicaid and other funding sources requirements; quality implementation plans that address the specifics of implementing a system focused on improved outcomes at all levels (private, state run foster homes, administration, and support services; the development of a reporting system that meets the management needs of DCBS and Provider networks; and potentially a continuation of work on a Human Trafficking Project with DCBS during fiscal year 21.

ECON DEV - OFFICE OF THE SECRETARY 140. 2000002882 Masamichi Takahashi 2-2-E306 Hakusan, Midori-KuYokohamo-Shi Kanagawa,

July 01, 2020 - June 30, 2022

Economic Development Representative in Asia

$700,000.00 General 100%; Upon receipt of invoices.

Provide funds for business recruitment and assistance services for Asia and Asian firms within Kentucky. The vendor will promote Kentucky as a location for business investment to firms throughout Asia and represent the Commonwealth of Kentucky in all areas including business and industry, agriculture and education, and provide resources for developing opportunities for the Commonwealth throughout the region. Note: Not Practical or Feasible to Bid Document Attached.

141. 2000003259 Anderson Economic Group, LLC 20 South Clark Street, Suite 2110 Chicago, IL 60603

July 01, 2020 - June 30, 2022

Finance / Economics Consulting

$400,000.00 Applicant funds to CED for deposit into a flow thru account(1400). Then CED will receive an invoice from contractor for disbursement upon completion of project analysis. No state funds are used. 100%; Upon Completion.

Provide consulting services to the Kentucky Economic Development Finance Authority (KEDFA), which is attached to the Cabinet for Economic Development (the Cabinet) for administrative purposes and possibly on request to the Tourism Development Authority (TDA) related to certain incentive program applicants. Note: Registered Foreign Limited Liability Company.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

33

ECON DEV - OFFICE OF THE SECRETARY 142. 2000003260 Hunden Strategic Partners, Inc. 213 West Institute Place, Suite 707 Chicago, IL 60610

July 01, 2020 - June 30, 2022

Finance / Economics Consulting

$400,000.00 Applicant funds to CED for deposit into a flow thru account(1400). Then CED will receive an invoice from contractor for disbursement upon completion of project analysis. No state funds are used. 100%; Upon Completion.

Provide consulting services to the Kentucky Economic Development Finance Authority (KEDFA), which is attached to the Cabinet for Economic Development (the Cabinet) for administrative purposes and possibly on request to the Tourism Development Authority (TDA) related to certain incentive program applicants. Note: Registered Foreign Corporation.

143. 2000003261 Blue & Company, LLC 250 West Main Street, Suite 2900 Lexington, KY 40507

July 01, 2020 - June 30, 2022

Finance / Economics Consulting

$400,000.00 Applicant funds to CED for deposit into a flow thru account(1400). Then CED will receive an invoice from contractor for disbursement upon completion of project analysis. No state funds are used. 100%; Upon Completion.

Provide consulting services to the Kentucky Economic Development Finance Authority (KEDFA), which is attached to the Cabinet for Economic Development (the Cabinet) for administrative purposes and possibly on request to the Tourism Development Authority (TDA) related to certain incentive program applicants. Note: Registered Foreign Limited Liability Company.

144. 2000003376 Hurt, Deckard & May, PLLC 127 West Main Street Lexington, KY 40507

July 01, 2020 - June 30, 2022

Legal $50,000.00 Agency 100%; $125 per hour; Upon receipt of invoices.

Provide funds to prepare and review various legal documents necessary for the implementation and administration of the financial incentive programs and provide general legal advice and represent the Cabinet, Kentucky Economic Development Finance Authority, or any board or agency attached to the Cabinet in litigation and legal disputes that may arise with the Cabinet's programs and general administrative matters.

145. 2000003377 Stoll Keenon Ogden, PLLC 500 West Jefferson Street, Suite 2000 Louisville, KY 40202

July 01, 2020 - June 30, 2022

Legal $50,000.00 Agency 100%; $125 per hour; Upon receipt of invoices.

Provide funds to prepare and review various legal documents necessary for the implementation and administration of the financial incentive programs and provide general legal advice and represent the Cabinet, Kentucky Economic Development Finance Authority, or any board or agency attached to the Cabinet in litigation and legal disputes that may arise

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

34

with the Cabinet's programs and general administrative matters.

ECON DEV - OFFICE OF THE SECRETARY 146. 2000003378 Stites & Harbison, PLLC 400 West Market, Suite 1800 Louisville, KY 40202

July 01, 2020 - June 30, 2022

Legal $50,000.00 Agency 100%; $125 per hour; Upon receipt of invoices.

Provide funds to prepare and review various legal documents necessary for the implementation and administration of the financial incentive programs and provide general legal advice and represent the Cabinet, Kentucky Economic Development Finance Authority, or any board or agency attached to the Cabinet in litigation and legal disputes that may arise with the Cabinet's programs and general administrative matters.

147. 2000003546 Eva Garland Consulting, LLC 4242 Six Forks Road, Suite 900 Raleigh, NC 27609

July 01, 2020 - June 30, 2021

Innovation Investment Program

$150,000.00 General 100%; Upon receipt of invoices.

Provide funds to prepare individuals and companies to submit successful applications for federal Small Business Innovation Research (SBIR) and Small Business Technology Transfer (STTR) awards. Note: Registered Foreign Limited Liability Company.

ECON DEV - OFFICE OF THE SECRETARY 148. 2000003604 Shaping Our Appalachian Region, Inc. 137 Main Street, Suite 300 Pikeville, KY 41501

July 01, 2020 - June 30, 2021

Management Services

$447,000.00 General 100%; Upon receipt of invoices.

Provide funds to establish and operate a regional office and provide a number of services, including: a centralized regional hub that can promote and support the effectiveness of local, regional, and statewide stakeholders working with entrepreneurs, startups, and small businesses that have potential for creating sustainable high-growth and scalable businesses to create a front door for individuals seeking to start such businesses that incorporates the mission and values of the Cabinet for Economic Development's Office of Entrepreneurship.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

35

ECON DEV - OFFICE OF THE SECRETARY 149. 2000003605 Tri-County Economic Development Corporation 300 Buttermilk Pike, Suite 332 Ft. Mitchell, KY 41017

July 01, 2020 - June 30, 2021

Management Services

$510,000.00 General 100%; Upon receipt of invoices.

Provide funds to establish and operate a regional office and provide a number of services, including: a centralized regional hub that can promote and support the effectiveness of local, regional, and statewide stakeholders working with entrepreneurs, startups, and small businesses that have potential for creating sustainable high-growth and scalable businesses to create a front door for individuals seeking to start such businesses that incorporates the mission and values of the Cabinet for Economic Development's Office of Entrepreneurship.

150. 2000003606 Awesome Center for Entrepreneurship, Inc. 348 East Main Street Lexington, KY 40507

July 01, 2020 - June 30, 2021

Management Services

$525,000.00 General 100%; Upon receipt of invoices.

Provide funds to establish and operate a regional office and provide a number of services, including: a centralized regional hub that can promote and support the effectiveness of local, regional, and statewide stakeholders working with entrepreneurs, startups, and small businesses that have potential for creating sustainable high-growth and scalable businesses to create a front door for individuals seeking to start such businesses that incorporates the mission and values of the Cabinet for Economic Development's Office of Entrepreneurship.

151. 2000003607 Louisville Entrepreneurship Acceleration Partnership, Inc. 900 East Main Street Louisville, KY 40206

July 01, 2020 - June 30, 2021

Management Services

$700,200.00 General 100%; Upon receipt of invoices.

Provide funds to establish and operate a regional office and provide a number of services, including: a centralized regional hub that can promote and support the effectiveness of local, regional, and statewide stakeholders working with entrepreneurs, startups, and small businesses that have potential for creating sustainable high-growth and scalable businesses to create a front door for individuals seeking to start such businesses that incorporates the mission and values of the Cabinet for Economic Development's Office of Entrepreneurship.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

36

ECON DEV - OFFICE OF THE SECRETARY 152. 2000003608 Sprocket, Inc. 3121 Broadway, Suite 106 Paducah, KY 42001

July 01, 2020 - June 30, 2021

Management Services

$322,200.00 General 100%; Upon receipt of invoices.

Provide funds to establish and operate a regional office and provide a number of services, including: a centralized regional hub that can promote and support the effectiveness of local, regional, and statewide stakeholders working with entrepreneurs, startups, and small businesses that have potential for creating sustainable high-growth and scalable businesses to create a front door for individuals seeking to start such businesses that incorporates the mission and values of the Cabinet for Economic Development's Office of Entrepreneurship.

FACILITIES & SUPPORT SERVICES 153. 2000002477 Nomi, Inc. 1584 Delaware Avenue Lexington, KY 40505

May 12, 2020 - May 12, 2022

Architectural $39,500.00 Capital Construction 100%; Lump sum.

Provide funds for architect selection services for the Veterans Memorial WMA Shooting Range; Kentucky Department of Fish and Wildlife.

154. 2000002637 Omni Architects 212 North Upper Street Lexington, KY 40507

May 12, 2020 - May 12, 2022

Architectural $852,095.00 Capital Construction 100%; Lump sum.

Provide funds for architect selection services for the Joint Forces Headquarters (JFHQ); Boone National Guard Center.

155. 2000002652 Ross Tarrant Architects, Inc. 101 Old Lafayette Avenue Lexington, KY 40502

May 12, 2020 - May 12, 2022

Architectural $69,000.00 Capital Construction 100%; Lump sum.

Provide funds for architect selection services to renovate the Student Center Building; Elizabethtown Community & Technical College.

156. 2000003040 EOP Architects PSC 201 West Short Street, Suite 700 Lexington, KY 40507

May 29, 2020 - May 29, 2022

Architectural $25,500.00 Capital Construction 100%; Lump sum.

Provide funds for architect selection services for the Department of Criminal Justice Training Eastern Kentucky University Campus in Richmond (Madison County),

157. 2000003342 Paladin, Inc. 121 Old Lafayette Avenue Lexington, KY 40502

February 17, 2020 - May 28, 2022

Engineering $299,000.00 Federal 100%; Lump sum.

Provide funds for Mechanical/Electrical selection for Installation Energy & Water Plans for the Wendall H. Ford Readiness Training Center.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

37

KENTUCKY EMPLOYERS MUTUAL INSURANCE 158. 21-AMT-001 Ametros P. O. Box 827 Burlington, MA 01803

July 01, 2020 - June 30, 2021

Third Party Administrator

$12,000.00 KEMI 100%; Upon receipt of invoices.

Provide funds to serve as the third party administrator of Medicare Set Asides when KEMI settles an injured worker's claim for future medical benefits that requires or allows settlement with a Medicare Set Aside. Note: Registered Foreign Corporation.

159. 21-BGC-001 Bluegrass ChemDry 116 Keelridge Drive Georgetown, KY 40324

July 01, 2020 - June 30, 2021

Carpet Cleaning

$15,000.00 KEMI 100%; Upon receipt of invoices.

Provide funds for chemical-based carpet cleaning at KEMI's primary location, 250 West Main Street, Lexington, KY.

160. 21-CCB-001 Claims Compensation Bureau, LLC 1100 East Hector Street, Suite 250 Conshohocken, PA 19428

July 01, 2020 - June 30, 2021

Claims Representation

$15,000.00 KEMI 100%; 30% Contingency Fee; Upon completion.

Provide funds to represent KEMI and file a claim to recover credit card fees as part of a class action. Note: Registered Foreign Limited Liability Company.

161. 21-CLD-001 Multi

July 01, 2020 - June 30, 2021

Legal $4,200,000.00 KEMI 100%; $125 per hour; Monthly.

Provide legal advice and representation to KEMI and its policyholders on workers' compensation matters and any and all ancillary matters to the claim or policy.

162. 21-CON-001 Conning, Inc. One Financial Plaza Hartford, CT 06103

July 01, 2020 - June 30, 2021

Investment Management Consulting

$1,800,000.00 KEMI 100%; Quarterly.

Provide investment policy and procedures review, investment advisory services, and discretionary asset management services. Note: Registered Foreign Corporation.

163. 21-DDF-001 Dean, Dorton, Allen, Ford, PLLC 250 West Main Street Lexington, KY 40507

July 01, 2020 - June 30, 2021

Audit $20,000.00 KEMI 100%; Upon receipt of invoices.

Provide funds for agreed upon procedures relating to KEMI's defined contributions and defined benefit plans for the year ended 12/31/2019.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

38

KENTUCKY EMPLOYERS MUTUAL INSURANCE 164. 21-DED-001 Direct Express Delivery 2080 Mercer Road Lexington, KY 40533

July 01, 2020 - June 30, 2021

Mail Services

$13,000.00 KEMI 100%; Monthly.

Provide same day delivery services from the United States Postal Service at Nandino Blvd. each morning at 9:30 a.m. and return certified mail to KEMI each day. Also, same day delivery services to United States Postal Service at Nandino Blvd. each afternoon at 3;45 p.m.

165. 21-GEN-001 GENEX Services, LLC 440 East Swedesford Road, Suite 1000 Wayne, PA 19087

July 01, 2020 - June 30, 2021

Case Management

$220,000.00 Claims Reserves 100%; Upon receipt of invoices.

Provide nurse case management services that provide contact with injured workers, providers, and hospital staff to obtain necessary clinical information: coordinate patient discharge planning and arrange for necessary durable medical equipment, supplies, and medications; coordinate and attend follow-up appointments with injured workers; review medical records, conduct home visits, and provide patient education. Note: Registered Foreign Limited Liability Company.

166. 21-ISO-001 ISO Claims Partners, Inc. 400 Riverpark Drive, Suite 400 North Reading, MA 01864

July 01, 2020 - June 30, 2021

Administrative $180,000.00 KEMI 100%; Upon Completion.

Provide Medicare Set Aside (MSA) allocation services, status checks pertaining to Social Security Disability and Medicare status, Centers for Medicare and Medicaid Services submission services, conditional payment services, claims administration support with respect to settlements, and related reporting. Note: Registered Foreign Corporation.

167. 21-LFC-001 Lexington Financial Center 250 West Main Street, Suite 3000 Lexington, KY 40507

July 01, 2020 - June 30, 2021

Maintenance & Repair

$20,000.00 KEMI 100%; Upon receipt of invoices.

Provide funds for various maintenance and repair services in the workplace leased by KEMI in the Lexington Financial Center located at 250 West Main Street, Lexington, KY.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

39

KENTUCKY EMPLOYERS MUTUAL INSURANCE 168. 21-MCM-001 MCM CPA's and Advisors, LLP 462 South Fourth Street, Suite 2500 Louisville, KY 40202

July 01, 2020 - June 30, 2021

Audit $70,000.00 KEMI 100%; Upon receipt of invoices.

Provide funds to conduct an annual independent audit of KEMI's statutory basis financial statements.

169. 21-MIL-001 Milliman, Inc. 201 Edgewater Drive, Suite 289 Wakefield, MA 01180

July 01, 2020 - June 30, 2021

Actuarial Consulting

$300,000.00 KEMI 100%; Upon receipt of invoices.

Provide rate analysis, market analysis, pro formas, classification analysis, and assist in filing of the rates with the Kentucky Department of Insurance and other actuarial services as needed or required. Note: Registered Foreign Corporation.

170. 21-MKI-001 McCready & Keene, Inc., A OneAmerica Company P.O. Box 368 Indianapolis, IN 46206-0368

July 01, 2020 - June 30, 2021

Benefit Services

$50,000.00 KEMI 100%; Upon receipt of invoices.

Provide funds to include: 1) actuarial valuation, including reconciliation of plan statements and benefit payments; calculation of liabilities; determination of annual plan costs; calculation and reconciliation of present value of accrued benefits; reconciliation of plan participants; payout projections; etc.; 2) provide statutory accounting reports; 3) provide formal reports of year-end disclosures, pension costs, and payout projections; 4) provide benefit calculations and estimates; and 5) provide call center services for participants. Note: Registered Foreign Corporation.

171. 21-OMC-001 Occupational Managed Care Alliance, Inc. 2211 Greene Way Louisville, KY 40220

July 01, 2020 - June 30, 2021

Managed Care

$662,700.00 Policyholder Funds / Claim Reserves 100%; Monthly.

Provide funds for managed care services, including a managed care plan, utilization review and peer review, and nurse case management services as required by the Department of Workers' Claims and pursuant to Kentucky Revised Statutes and Regulations.

172. 21-OSI-001 Overland Solutions, Inc. 10975 Grandview Drive, Suite 400 Overland Park, KS 66210

July 01, 2020 - June 30, 2021

Auditing $45,000.00 KEMI 100%; Monthly.

Provide funds to conduct physical audit services as-requested in compliance with the standards and practices developed by the National Council on Compensation Insurance (NCCI).

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

40

Note: Registered Foreign Corporation.

KENTUCKY EMPLOYERS MUTUAL INSURANCE 173. 21-PIC-001 Pharmacy Investigators & Consultants, LLC 830 West Route 22, #118 Lake Zurich, IL 60047

July 01, 2020 - June 30, 2021

Consulting / Auditing

$75,000.00 KEMI 100%; Monthly.

Provide funds for advice and auditing services in relation to KEMI's pharmacy benefit manager services. Note: Registered Foreign Limited Liability Company.

174. 21-TEK-001 TEKSystems, Inc. 7437 Race Road Hanover, MD 21076

July 01, 2020 - June 30, 2021

Consulting $100,000.00 KEMI 100%; Upon completion.

Provide funds to identify and deliver to KEMI quality, viable Information Technology candidates meeting the requirements of available IT positions; perform education verification prior to presentation of the candidate; and provide salary expectations with each candidate submission along with a minimum of three professional references for each candidate. Note: Registered Foreign Corporation.

175. 21-THI-001 TowerHunter, Inc. 4450 E. Bell Road, Building 4, Suite 142 Phoenix, AZ 85032

July 01, 2020 - June 30, 2021

Consulting $75,000.00 KEMI 100%; Upon receipt of invoices.

Provide funds for recruiting, executive management, and workers' compensation professional search services. Services to include: consulting regarding specifics of positon(s) to be filled and updates pertaining to each search requested by KEMI on a weekly and 30-day basis; draft and approval of positions specifications; identification of prospective candidates; screening of prospective candidates; introduction of candidates to KEMI; coordination of interview with KEMI, upon request; final reference checking; negotiation of offer, upon request; and new executive assimilation, upon request. Note: Registered Foreign Corporation.

176. 21-WCH-001 Watchpoint, LLC 1301 6th Avenue West Bradentown, FL 34205

July 01, 2020 - June 30, 2021

Investigative $30,000.00 KEMI 100%; Upon Completion.

Provide funds to conduct investigations relating to workers' compensation insurance claims.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

41

Note: Registered Foreign Limited Liability Company.

KENTUCKY FISH AND WILDLIFE RESOURCES 177. 2000003204 Blue & Company, LLC 250 West Main Street, Suite 2900 Lexington, KY 40507

May 13, 2020 - June 30, 2020

Draw Audit

$10,500.00 Agency 100%; Upon receipt of invoices.

Provide funds to verify results of the random draw performed by the Commonwealth Office of Technology for the Kentucky Elk Draw.

KENTUCKY HIGHER EDUCATION STUDENT LOAN CORPORATION 178. 21-002 Dean Dorton Allen Ford, PLLC 500 West Jefferson Street, Suite 1400 Louisville, KY 40202

July 01, 2020 - June 30, 2022

Electronic Payment System

$34,500.00 Agency 100%; Upon completion

Provide funds for the Electronic Payment System (KHEPpay) to comply with audit requirements. Auditor will conduct a technical security assessment of the external and internal computing environment regarding its compliance as an originator of debit WEB entries to a consumer account in accordance with NACHA Operating Rules and Guidelines. The assessment will include vulnerability scanning, validation of data, and automated and manual assessment techniques. This review is performed annually in the Spring and the report is due no later than May 31 of each year.

179. 21-003 McGlinchey Stafford 601 Poydras Street, 12th Floor New Orleans, LA 70130

July 01, 2020 - June 30, 2022

Consulting $99,000.00 KHESLC 100%; Upon receipt of invoices.

Provide funds for consulting and assistance regarding marketing, financing and any other issues in the 50 (fifty) states relative to KHESLC's offering of additional non-federal loans outside the Commonwealth of Kentucky. This will focus on providing guidance on how to market and finance such loans, as well as specific requirements in providing our state-based loans in other states. Note: Registered Foreign Limited Liability Company.

180. 21-004 Valenti Hanley, PLLC 401 West Main Street Louisville, KY 40202

July 01, 2020 - June 30, 2022

Legal $55,000.00 KHESLC 100%; $125 per hour; Monthly.

Provide funds for legal representation for various matters including litigation.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

42

KENTUCKY HIGHER EDUCATION STUDENT LOAN CORPORATION 181. 21-010 DealVector, Inc. 180 Harbor Drive, Suit 102 Sausalito, CA 94965

June 01, 2020 - June 30, 2020

Trust Amendments

$140,000.00 Corporation funds including loan interest income and servicing fee income 100%; Upon completion.

Provide funds to locate noteholders for the purpose of obtaining consent for certain potential trust document amendments. Note: Non-Registered foreign corporation performing services solely in California and exempt from Secretary.

KENTUCKY LOTTERY CORPORATION 182. 21-10-001 IGT Global Solutions Corporation f/k/a GTECH Corporation 10 Memorial Boulevard Providence, RI 02903

July 01, 2020 - June 30, 2021

Online Gaming

$14,500,000.00 Agency 100%; Upon receipt of invoices.

Provide an online gaming system, primary and backup data centers, communications network, retailer terminal, peripheral equipment, marketing, game support, and other related services. Note: Registered Foreign Corporation

183. 21-10-027 Waterfield Technologies 1 West 3rd Street, Suite 1115 Tulsa, OK 74103

July 01, 2020 - June 30, 2021

Voice Over Protocol

$75,000.00 Agency 100%; Monthly.

Provide Voice Over Internal Protocol (VOIP) maintenance and support. Note: Registered Foreign Limited Liability Company.

184. 21-14-035 Gaming Laboratories International, LLC 600 Airport Road Lakewood, NJ 08701

July 01, 2020 - June 30, 2021

Lottery Testing

$26,000.00 Agency 100%; Monthly.

Provide funds for lottery ball testing, random number generator (RNG) evaluations, and related services to ensure the integrity of lottery drawings. Note: Registered Foreign Limited Liability Company.

185. 21-15-001 IGT Global Solutions Corporation f/k/a GTECH Corporation 10 Memorial Boulevard Providence, RI 02903

July 01, 2020 - June 30, 2021

Online Gaming

$3,500,000.00 Agency 100%; Upon receipt of invoices.

Provide funds for the iLottery System, game content and related services including gaming services, game design and content, operational services, player hotline support services, mobile app, graphic design services, and on-going software support. The game

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

43

system also includes banking solutions, identity management, and geolocation services. Note: Registered Foreign Corporation.

KENTUCKY LOTTERY CORPORATION 186. 21-16-024-1 Goldberg & Simpson 9301 Dayflower Street Prospect, KY 40059

July 01, 2020 - June 30, 2021

Legal $100,000.00 Agency 100%; $125 per hour; Upon receipt of invoices.

Provide general legal representation to the Kentucky Lottery Corporation.

187. 21-16-044-1 Bandy Carroll Hellige 307 West Muhammad Ali Boulevard Louisville, KY 40202

July 01, 2020 - September 30, 2020

Advertising $390,000.00 Agency 100%; Monthly.

Provide funds for advertising and related services (creative and production for traditional media only).

188. 21-16-044-2 The Buntin Group, Inc. 716 Division Street Nashville, TN 37203

July 01, 2020 - October 28, 2020

Advertising $125,000.00 Agency 100%; Monthly.

Provide funds for advertising and related services. Services to include creative, production, media planning, and buying for digital media. Note: Registered Foreign Corporation.

189. 21-18-032 Senet International Corporation 3040 Williams Drive, Suite 510 Fairfax, VA 22031

July 01, 2020 - May 01, 2021

Computer Security Services

$75,000.00 Agency 100%; Monthly.

Provide funds for computer security services. Note: Registered Foreign Corporation

190. 21-19-069 Kizan Technologies, LLC 1832 Williamson Court, Suite K Louisville, KY 40223

July 01, 2020 - June 30, 2021

Computer Support

$50,000.00 Agency 100%; Monthly.

Renew the contract to provide Microsoft Support Services on an as needed basis, including SharePoint online services, which shall consist of an onsite SharePoint environment review, administrative training, and ongoing support services.

191. 21-20-015 Barker & Herbert Analytical Laboratories P. O. Box 438 New Haven, IN 46774

July 01, 2020 - November 09, 2020

Ticket Testing

$12,000.00 Agency 100%; Monthly.

Provide funds for lottery ticket testing and related services. Note: Balance Forward of 20-015. Note: Registered Foreign Corporation.

KENTUCKY RETIREMENT SYSTEMS

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

44

192. 2000001787 Dean Dorton Allen Ford, PLLC 250 West Main Street, 14th Floor Lexington, KY 40507

July 01, 2020 - June 30, 2021

Auditing $122,400.00 Agency 100%; Upon receipt of invoices.

Provide auditing services to Kentucky Retirement Systems for all financial aspects of the Systems as required per KRS 61.645.

KENTUCKY STATE FAIR BOARD 193. 2000002463 Charlotte Mattson Kurtz 2403 Sir Roberts Louisville, KY 40245

July 01, 2020 - June 30, 2022

Saddlebred Horse Show Liaison

$56,016.00 Agency 100%; Monthly.

Provide funds to promote the breed/show to potential and existing donors.

KENTUCKY STATE POLICE 194. 2000002447 Chris Collins 66 Haynes Drive Hindman, KY 41822-9024

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

195. 2000002448 Kelley Farris 734 West City Dam Road Corbin, KY 40701-3607

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

196. 2000002528 Anthony Gatson 1266 Louisville Road Frankfort, KY 406001

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

197. 2000002529 Kevin B. Guier P. O. Box 190 Hyden, KY 41749-0190

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

198. 2000002571 Billy P. Hall 284 Venters Branch Debord, KY 41214-8992

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

199. 2000002577 Michael Hatler 7222 Old Greenhill Bowling Green, KY 42103-8700

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

200. 2000002578

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

45

Isaiah Hill 14925 Cool Springs Boulevard Union, KY 41091-8288

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

KENTUCKY STATE POLICE 201. 2000002580 Darrell Hutchison 123 General Cleburn Drive Richmond, KY 40475-8870

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

202. 2000002588 Dwayne Ison 137 Woodmont Drive Paris, KY 40361-2118

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

203. 2000002590 Bruce Kelley 591 Yellow Mountain Road Leburn, KY 41831-8836

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

204. 2000002591 Ronald E. Long P. O. Box 615 Bulan, KY 41722-0615

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

205. 2000002593 Robert Curtis Mouser 364 Beasley Boulevard Elizabethtown, KY 42701-7495

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

206. 2000002594 Donald L. Perry 139 Tall Oak Trail Pineville, KY 40977-9749

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

207. 2000002612 Kevin Pickett 3119 Nashville Road Bowling Green, KY 42101

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

208. 2000002620

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

46

Ronnie R. Reynolds 1102 East Main Street Horse Cave, KY 42749-1626

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

KENTUCKY STATE POLICE 209. 2000002622 Jack H. Riley 601 S. Dixie Street London, KY 40741

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

210. 2000002625 Millard R. Root III 620 Rita Lane Corbin, KY 40701-8779

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

211. 2000002675 Trevor A. Scott P. O. Box 102 Utica, KY 42376-0102

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

212. 2000002677 Samuel O. Shacklette 1021 Roundtop Road Elizabethtown, KY 42701-8225

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

213. 2000002679 Todd C. Simon 8811 Old Ironsides Drive Louisville, KY 40228-2533

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

214. 2000002680 Harry J. Sowders 687 Bramblewood Drive Corbin, KY 40701-7427

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

215. 2000002681 Gary Travis 1105 Hill Road Bowling Green, KY 42103-8766

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

47

216. 2000002687 James Don Trosper P. O. Box 2555 London, KY 40743-2555

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

KENTUCKY STATE POLICE 217. 2000002689 Steve Walker 207 Heritage Way London, KY 40741-9790

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

218. 2000002690 Henry St. George Carmichael IV 47 Oak View Court Bowling Green, KY 42103-7028

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

219. 2000002691 Jonathan McChesney 9008 Gotts Hydro Road Smiths Grove, KY 42171-9311

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

220. 2000002693 Toney Gene Allen 4291 Battlefield Memorial Highway Berea, KY 40403

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

221. 2000002847 Robert A. Maxwell 114 Karakal Drive Glasgow, KY 42141

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

222. 2000002851 Keith Baker 704 Dorchester Avenue Middlesboro, KY 40965-2032

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

223. 2000002855 Luther Vanhoose 4829 Bud Lane Lexington, KY 40514

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

48

224. 2000002864 Jason Mccowan 8770 Highway 490 East Bernstadt, KY 40729

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

KENTUCKY STATE POLICE 225. 2000002959 Bramlett Joe Burton 127 Alydar Lane Columbia, KY 42728

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

226. 2000002960 Virgil Rucker 18 Abby Court Stanton, KY 40380-9537

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

227. 2000002966 Christopher Crockett 4809 Trace Court Lexington, KY 40514

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

228. 2000002968 Robert Morris 109 Big Rock Road Mckee, KY 40447

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

229. 2000003084 Ryan Sizemore 706 Conductor Street Corbin, KY 40701

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

230. 2000003095 Edwin D. Botkin Jr. 207 Quail West Drive Richmond, KY 40475

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

231. 2000003096 Joseph Clayton Lucas P. O. Box 381 Beattyville, KY 41311

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

49

232. 2000003101 Michael A. Woodrum 1426 Watson Chapel Road Liberty, KY 42539

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

KENTUCKY STATE POLICE 233. 2000003103 Kevin Drew Flick 620 Spillman Drive Dry Ridge, KY 41035

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

234. 2000003104 James Glenn Reed 127 Dempsey Lane London, KY 40741

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

235. 2000003120 Seth Collin Payne 389 Hawks Landing Leitchfield, KY 42754

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

236. 2000003127 Jonathan Blevins 1275 Saint Johns Road Frankfort, KY 40601-8519

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

237. 2000003131 Anthony C. Blakemore 324 Primrose Lane Winchester, KY 40391

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

238. 2000003132 Jeffrey L. Jacobs 45 Frogtown Road Hindman, KY 41822-8914

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

239. 2000003136 Steven L. Oliver 5 Wilderness Loop Waddy, KY 40076-8948

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

50

240. 2000003162 James M. Taylor 150 Meghan Meadow Lane Gray, KY 40734

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

KENTUCKY STATE POLICE 241. 2000003163 Kelly Anderson 1017 Trillium Lane Bowling Green, KY 42104

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

242. 2000003172 Kevin Rogers 744 East White Sulphur Fredonia, KY 42411-5003

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

243. 2000003173 John Kearns 2020 Kearns Way Richmond, KY 40475-8270

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

244. 2000003174 Paul Doublin 61 Pebble Creek Drive Eddyville, KY 42038

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

245. 2000003242 Janet L. Barnett P. O. Box 38 Eddyville, KY 42038

July 01, 2020 - June 30, 2021

Retired Trooper Program

$62,800.00 Agency 100%; Bi-monthly.

Patrol the road and answer calls for service as required by the Commissioner of the Kentucky State Police and post commander or his designee.

KENTUCKY TURNPIKE AUTHORITY 246. 2000002994 Blue & Company, LLC 250 West Main Street, Suite 2900 Lexington, KY 40507

July 01, 2020 - June 30, 2022

Auditing $36,500.00 Agency 100%; Upon receipt of invoices.

Provide funds to perform auditing services of financial statements for TAK that include completion of the Closing Package Forms to be submitted to the Finance and Administration Cabinet as well as a reconciliation of the information reported on the forms to the audited financial statements. The auditing

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

51

services shall be conducted in accordance with the provisions provided by the Auditor of Public Accounts, Commonwealth of Kentucky. In conjunction with the auditing services, the TAK may require consultation with regard to bond refunding, new issues and responses to the Finance and Administration Cabinet and State Auditor.

KY COMMUNITY TECHNICAL COLLEGE SYSTEM 247. 752 Central Kentucky Interpreter Referral, Inc. 201 West Broadway Street Danville, KY 40422

July 01, 2020 - June 30, 2022

Sign Language Interpretation

$30,000.00 Agency 100%; Monthly.

Renew the contract to provide sign language interpretation for persons who are deaf or hard-of-hearing, on an as-needed basis.

248. 784 Center for Occupational Research and Development P. O. Box 21689 Waco, TX 76702-1689

July 01, 2020 - June 30, 2022

National Science Foundation Grant Evaluation

$20,000.00 Federal 100%; Upon completion of phases.

Renew the contract to provide for an external evaluation and report of a National Science Foundation grant awarded to Owensboro Community & Technical College. Note: Registered Foreign Corporation.

249. 786 Thorn Run Partners, LLC 525 East Street NE Washington, DC 20002

July 01, 2020 - June 30, 2022

Government Relations

$406,000.00 Agency 100%; Monthly.

Provide consultation lobbying for federal and state government relations, provide advice and counsel on governmental trends, anticipated federal and state funding legislation and regulations, and funding decisions that present opportunities or threats for KCTCS; provide assessment and planning services to identify project and priorities that will enable KCTCS to maximize the potential for seeking grant funds from federal and state agencies; and secure specific congressional appropriations in support of KCTCS goals and objectives. Note: Registered Foreign Limited Liability Company.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

52

KY COMMUNITY TECHNICAL COLLEGE SYSTEM 250. 787 Sierra-Cedar Inc. 1255 Alderman Drive Atlanta, GA 30005

July 01, 2020 - June 30, 2022

IT Consulting

$2,857,200.00 Agency 100%; Upon receipt of invoices.

Renew the contract to provide application upgrade specialists, software developers, and functional module consultants. Projects to include: student onboarding; implement reverse transfer between KCTCS colleges and the University of Kentucky; implement events and notification framework in campus solutions; supplier onboarding and mobile functionality in financials; implement health benefits interface with the Kentucky Department of Employee Insurance; upgrade Oracle Business Intelligence Enterprise Edition; real time user provisioning; and applying new user interfaces as they are delivered by Oracle to financials, HR/Payroll, and the student system. Note: Registered Foreign Corporation.

251. 788 eBusiness Advantage, Inc. 4941 Sequoia Ave Dublin, CA 94568

July 01, 2020 - June 30, 2022

IT Services $520,000.00 Agency 100%; Monthly.

Renew the contract to provide assistance to add functional, technical, and operational support for KCTCS's Oracle Business Intelligence Enterprise Edition (OBIEE) platform, and sustain KCTCS's Decision Support System (DSS). DSS is a data warehouse system populated daily with data from KCTCS systems and external sources facilitating integrated reporting and analysis. OBIEE is a comprehensive analytics platform that is used in conjunction with the data warehouse to design and deliver ad-hoc and interactive reporting and analysis in a secure and timely manner to all KCTCS users. Note: Registered Foreign Corporation.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

53

KY COMMUNITY TECHNICAL COLLEGE SYSTEM 252. 789 Summit 7 Systems 2 Parade Street Huntsville, AL 35806

July 01, 2020 - June 30, 2022

IT Services $140,000.00 Agency 100%; Upon completion of phases.

Renew the contract to provide up to 60 hours per month staff augmentation to help troubleshoot Sharepoint and Office365 issues as they arise that cannot be handled by staff; assist in development and implementation of extensions to the digital workplace, including feature enhancements and system integration extensions to the MyPath single sign on solution, as well as engage in other strategic alignment initiatives to help us fully leverage the ever changing platform of Office 365; and help migrate existing on-premises SharePoint content and services to SharePoint Online, including the development of new online forms, workflows, and point solutions as required for business process throughout the colleges and System Office support departments. Note: Registered Foreign Corporation.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

54

KY COMMUNITY TECHNICAL COLLEGE SYSTEM 253. 790 Franklin Covey Client Sales 2200 W Parkway Blvd Salt Lake City, UT 84119

July 01, 2020 - June 30, 2022

Professional Training

$330,000.00 Agency 100%; Upon receipt of invoices.

Renew the contract to provide services related to business execution solutions. Services to include: professional training designed to enable college leaders to orient organizational focus towards key goals, and develop processes and practices with an operating culture which is laser focused on success; assist the organizational establishment of teams focused on each of the core goals identified with consultant assistance to maximize the opportunity for success through clear goal setting, appropriate team member identification, team building, and execute strategy assistance along with development of accountability criteria; assistance with team and leadership efforts as needed; comprehensive reviews and analysis of success, challenges, and opportunities for improvement, including refinement activities as needed; as KCTCS operates as a Comprehensive System of 16 Colleges, in addition to a System Office, recommend strategies for how such work may be accomplished if the entire System participates or if smaller subset of colleges participate; access to Franklin Covey All Access Pass Plus software; and additional related items as deemed necessary by Leadership.

254. 792 Global Skills Exchange 1410 King Street Alexandria, VA 22314

July 01, 2020 - June 30, 2022

Learning Material Development

$12,000.00 Federal 100%; Upon receipt of invoices.

Provide funds for the GeoTech Center and the United States Geospatial Intelligence Foundation (USGIF) in the development of learning materials for students and the incumbent workforce; as well as professional development for faculty.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

55

Note: Registered Foreign Corporation.

KY COMMUNITY TECHNICAL COLLEGE SYSTEM 255. 793 United States Geospatial Intelligence Foundation 2325 Dulles Corner Boulevard, Suite 450 Herndon, VA 20171

July 01, 2020 - June 30, 2022

Geospatial Technology

$49,657.37 Federal 100%; Upon receipt of invoices.

Renew the contract to develop an industry-aligned, certificate program, including learning material on the Essential Body of Knowledge (EBOK), for new and incumbent students in conjunction with the GeoTech Center; develop problem-centered, contextual, and relevant Geospatial Technology (GST) educational materials; update existing center curriculum materials; and develop subject-specific GST Curriculum for the ancillary user. Note: Registered Foreign Corporation.

256. 800 Integra Realty Resources 13000 Equity Place, Suite 105 Louisville, KY 40223

July 01, 2020 - June 30, 2022

Appraisals $50,000.00 Agency 100%; Upon completion.

Renew the contract to provide appraisal services on an as-needed basis.

257. 801 Bluegrass Valuation Group, LLC 366 Waller Avenue, Suite 203 Lexington, KY 40514

July 01, 2020 - June 30, 2022

Appraisals $50,000.00 Agency 100%; Upon Completion.

Renew the contract to provide appraisal services on an as-needed basis.

258. 802 Preston Pulliams, d/b/a Gold Hill Associates 1065 Stigger Road Jackson, MS 39209

July 01, 2020 - June 30, 2022

Executive Search

$371,000.00 Agency 100%; Upon receipt of invoices.

Renew the contract to assist in the selection of KCTCS college presidents and executive leadership positions and other related services as determined by KCTCS Leadership. Note: Registered Foreign Limited Liability Company.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

56

259. 803 Myers McRae, Inc. 515 Mulberry Street, Suite 200 Macon, GA 31201

July 01, 2020 - June 30, 2022

Executive Search

$184,500.00 Agency 100%; Upon receipt of invoices.

Renew the contract to assist in the selection of KCTCS college presidents and executive leadership positions and other related services as determined by KCTCS Leadership. Note: Registered Foreign Corporation.

KY COMMUNITY TECHNICAL COLLEGE SYSTEM 260. 804 Association of Community College Trustees, Inc. 1101 17th Street, N.W., Suite 300 Washington, DC 20036

July 01, 2020 - June 30, 2022

Executive Search

$257,600.00 Agency 100%; Upon receipt of invoices.

Provide funds to assist in the selection of college Presidents and Executive Leadership positions and other related services. Note: Registered Foreign Corporation.

261. 805 Hanna Resource Group, LLC 3229 Summit Square Place, #250 Lexington, KY 40509

July 01, 2020 - June 30, 2022

Consulting $150,000.00 Agency 100%; Monthly.

Provide funds to provide consulting for employee compensation and classification plans, and other related services requested by KCTCS Leadership.

262. 806 Centurion Solutions, LLC 6402 Windwood Drive, Suite 1001 College Station, TX 77845

July 01, 2020 - June 30, 2022

Consulting $210,000.00 Agency 100%; Monthly.

Provide funds to develop an accelerated plan to address the needs of and update Emergency Operations Plans and related emergency response capabilities throughout the landscape of 16 colleges. Provide assistance and guidance in the face of real or threatened emergencies from active shooter situations, fires, tornadoes, floods, hurricanes, earthquakes, and pandemic influenza. Provide continued support, consultation, training, and maintenance of the crisis management programs. Ensure KCTS and its 16 colleges fulfill the requirements of the Michael Minger Act in compliance with the Clery Center for Security on campus. The Michael Minger Act requires colleges to report crime occurring within a specific geography. Provide Clery/Title IX training and compliance support, expert advice, and assistance in the face of a crime, complaint or other violation.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

57

Note: Registered Foreign Limited Liability Company.

263. 807 Crowe Horwath, LLP 144 North Broadway Lexington, KY 40507

July 01, 2020 - October 31, 2020

Audit $70,000.00 Agency 100%; Upon completion of phases.

Provide auditing services for the Annual Independent Financial Audit of KCTCS to complete the year ending in June 30, 2020 with particularity in the attached audit engagement letter and as negotiated.

KY COMMUNITY TECHNICAL COLLEGE SYSTEM 264. 808 Sign Language Network, Inc. 969 Fiddler Creek Way Lexington, KY 40515

July 01, 2020 - June 30, 2022

Sign Language Interpretation

$48,900.00 Agency 100%; Monthly.

Renew the contract to provide sign language interpretation for persons who are deaf or hard-of-hearing on an as-needed basis.

265. 810 Deaf and Hard of Hearing Interpreter, Referral and Advocacy Services, LLC 306 West Main Street, Suite 512 Frankfort, KY 40601

July 01, 2020 - June 30, 2022

Sign Language Interpretation

$50,000.00 Agency 100%; Monthly.

Provide sign language interpretation for persons who are deaf or hard-of-hearing, on an as-needed basis.

266. 812 Interpreting Services of the Commonwealth, LLC P. O. Box 3832 West Somerset, KY 42564

July 01, 2020 - June 30, 2020

Sign Language Interpretation

$125,000.00 Agency 100%; Monthly.

Provide sign language interpretation for persons who are deaf or hard-of-hearing, on an as-needed basis.

267. 813 Language in Motion 3370 Mathis Road Corydon, IN 47112

July 01, 2020 - June 30, 2022

Sign Language Interpretation

$27,000.00 Agency 100%; Monthly.

Provide sign language interpretation for persons who are deaf or hard-of-hearing, on an as-needed basis. Note: Registered Foreign Limited Liability Company.

268. 815 Affordable Language Services, LLC 4350 Glendale Milford Road, #230 Cincinnati, OH 45242

July 01, 2020 - June 30, 2022

Sign & Foreign Language Interpretation

$125,000.00 Agency 100%; Monthly.

Provide sign language interpretation for persons who are deaf or hard-of-hearing, on an as-needed basis. Also, provide for telephonic foreign language interpretation for persons who need English translation services for Spanish, French, Arabic, Nepalese, Swahili, Farsi, and other foreign languages.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

58

Note: Registered Foreign Limited Liability Company.

269. 816 Lake Cumberland CDL Training School, Inc. P.O. Box 610 Columbia, KY 42728

July 01, 2020 - June 30, 2022

CDL Training

$600,000.00 Agency 100%; Upon completion of each class.

Renew the contract to provide Commercial Drivers License Training instructors, curriculum, equipment, vehicles, and marketing.

KY COMMUNITY TECHNICAL COLLEGE SYSTEM 270. 817 Sturgill, Turner, Barker & Moloney 333 West Vine Street, Suite 1500 Lexington, KY 40507

July 01, 2020 - June 30, 2022

Legal $200,000.00 Agency 100%; $125 per hour; Monthly.

Provide continued legal services in various matters, including administrative law, employment, contracts, real estate, bankruptcy, construction, healthcare and HIPPA, environmental, and other regulatory matters on an as needed basis.

271. 818 McBrayer, McGinnis, Leslie & Kirkland, PLLC 201 East Main Street, Suite 1000 Lexington, KY 40507

July 01, 2020 - June 30, 2020

Legal $200,000.00 Agency 100%; $125 per hour; Monthly.

Provide continued legal services in various matters, including administrative law, employment, contracts, real estate, bankruptcy, construction, healthcare and HIPPA, environmental, and other regulatory matters on an as needed basis.

272. 819 Walther, Gay & Mack, PLC 163 East Main Street, Suite 200 Lexington, KY 40507

July 01, 2020 - June 30, 2022

Legal $200,000.00 Agency 100%; $125 per hour; Monthly.

Provide legal services for KCTCS, its regents, officers, agents, and employees in various matters including, but not limited to, employment, contracts, real estate, bankruptcy, construction, healthcare and HIPPA, environmental, regulatory, and other complex legal matters for the KCTCS Office of General Counsel.

273. 820 Bingham, Greenebaum, Doll, PLLC 101 South Fifth Street Louisville, KY 40202

July 01, 2020 - June 30, 2022

Legal $200,000.00 Agency 100%; $125 per hour; Monthly.

Provide legal services for KCTCS in various matters including administrative law, employment, contracts, real estate, bankruptcy, construction, health care and HIPAA, environmental, and other regulatory matters for the KCTCS Office of General Counsel.

274. 821

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

59

Scoppechio/Ovare Group 437 West Jefferson Street Louisville, KY 40202

July 01, 2020 - June 30, 2022

Marketing / Consulting

$3,000,000.00 Agency 100%; Monthly.

Provide marketing consulting services needed to support the KCTCS mission and strategic goals.

KY COMMUNITY TECHNICAL COLLEGE SYSTEM 275. 822 AON Consulting, Inc. 200 East Randolph Street Chicago, IL 60601

July 01, 2020 - June 30, 2022

Actuarial $50,000.00 Agency 100%; Upon receipt of invoices.

Renew the contract to perform actuarial services related to Other Post-Employment Benefits (OPEB) in accordance with Governmental Accounting Standard #75. A full valuation, utilizing appropriate actuarial tables (disability, incidence, mortality, health insurance trend rates, etc.) will be conducted every two years with a roll-forward performed in the year between the full valuation. Note: Registered Foreign Corporation.

276. 823 Commonwealth Economics 100 W Main Street, Suite 620 Lexington, KY 40507

July 01, 2020 - June 30, 2021

Consulting $100,000.00 Agency 100%; Upon completion.

Renew the contract for consulting services for financial and pensionary considerations, more specifically, to House Bill 1, an Act relating to the Kentucky Employees Retirement System and declaring an emergency.

277. 824 Preston Pulliams d/b/a Gold Hill Associates 1065 Stigger Road Jackson, MS 39209

July 01, 2020 - June 30, 2022

Executive Search

$150,000.00 Agency 100%; Upon receipt of invoices.

Renew the contract to assist in the selection of the President for KCTCS and other related services.

278. 825 The Superlative Group, Inc. 2843 Franklin Boulevard Cleveland, OH 44113

September 01, 2020 - June 30, 2022

Consulting $210,000.00 Agency 100%; Monthly.

Provide funds for Marketing and Licensing Partnership to conduct a comprehensive, System-wide and campus-based asset review for marketing and licensing opportunities. Services will include evaluating market sponsorship and licensing opportunities within the KCTCS organization, mission,

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

60

and culture to generate new revenue streams for KCTCS using its various physical assets and programs. The regional and geographic advantages will be reviewed and work with KCTCS leadership will identify opportunities throughout Kentucky. Note: Registered Foreign Corporation.

KY COMMUNITY TECHNICAL COLLEGE SYSTEM 279. 826 Johnson Family Chiropractic P. O. Box 621 Hopkinsville, KY 42241

July 01, 2020 - June 30, 2022

Physical Examinations

$30,000.00 Fees 100%; Monthly.

Renew the contract to conduct physical examinations and urine drug screens in accordance with Department of Transportation Commercial Driver's License regulations for students and instructors in the Hopkinsville Community College Commercial Driver's License program, and other services as requested by KCTCS Leadership.

280. 827 Dye Brothers 20 Klainecrest Ave Ft. Thomas, KY 41075

July 01, 2020 - June 30, 2022

Consulting $35,000.00 Federal 100%; Monthly.

Renew the contract to provide fundraising communication consulting services to Gateway Community & Technical College; develop and design overall concept and strategy including an annual report, donor opportunity folder and fact sheets, power points for group presentations; brochures, stationary and envelopes. Overreaching case expression and sub campaign stories that inspire donor giving and testimonials.

281. 828 Star Educational Programming, LLC P. O. Box 204 Cumberland, KY 40823

July 01, 2020 - June 30, 2022

Consulting $94,374.92 Federal 100%; Monthly.

Provide fundraising communications and consulting services to Southeast Kentucky Community & Technical College.

282. 829 Spinecare Chiorpractic 607 South Main Street Franklin, KY 42241

July 01, 2020 - June 30, 2022

Physical Examinations & Drug Screens

$18,000.00 General 100%; Monthly.

Renew the contract to conduct physical examinations and urine drug screens in accordance with Department of Transportation Commercial Driver's License regulations for students and instructors in the

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

61

Southcentral Community & Technical College Commercial Driver's License Program.

KY HOUSING CORPORATION 283. 2021-14-41;43-48 Multi

July 01, 2020 - June 30, 2021

REO Realtors

$400,000.00 KHC 100%; Upon completion.

Provide funds for the marketing and disposition of KHC's real estate owned single-family houses.

KY HOUSING CORPORATION 284. 2021-42 McBrayer, McGinnis, Leslie & Kirkland, PLLC 201 East Main Street, Suite 1000 Lexington, KY 40507

July 01, 2020 - June 30, 2021

Legal $500,000.00 KHC 100%; $250 per UBP closing; Upon completion.

Provide legal services beyond that which KHC's in house Legal Department may provide due to specialized expertise, time commitments, and cost effectiveness. Also special legal services related to mortgage loan closings for the Kentucky Unemployment Bridge Program.

KY INFRASTRUCTURE AUTHORITY 285. 2000002461 Dean Dorton Allen Ford, PLLC 250 West Main Street, 14th Floor Lexington, KY 40507

July 01, 2020 - June 30, 2021

Audit $33,995.00 Agency 100%; Upon Completion.

Provide funds for a Comprehensive Annual Financial Report (CAFR), a Schedule of Expenditure of Federal Awards, and compliance with items provided by the Auditor of Public Accounts.

LEGISLATIVE RESEARCH COMMISSION 286. 20/21-03 Kristin Putnam 1077 Beaver Lake Road Lawrenceburg, KY 40342

July 01, 2020 - October 31, 2020

Advisor $16,000.00 General 100%; Monthly.

Provide funds to serve as a senior advisor to the Speaker of the House of Representatives for health and family services and education issues.

287. 20/21-30 Ransdell Roach & Royse, PLLC 176 Pasadena Drive, Building One Lexington, KY 40503

July 01, 2020 - June 30, 2021

Legal $25,000.00 General 100%; $200 per hour; Monthly.

Provide funds for legal representation in the matter of LaVergne, et al. v. United States House of Representatives, et. al.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

62

Note: The Hourly Rate Exceeds Committee's Maximum Rate Guidelines. Letter of Explanation Attached.

288. 20/21-36 Stoll Keenon Ogden, PLLC 201 West Main Street, Suite A Frankfort, KY 40601

July 01, 2020 - June 30, 2021

Legal $50,000.00 General 100%; $125 per hour; Upon receipt of invoices.

Provide funds for legal representation in ongoing litigation in the matter of Daisy Olivo v. Legislative Research Commission and other related legal advice.

289. 20/21-40 Stoll Keenon Ogden, PLLC 201 West Main Street, Suite A Frankfort, KY 40601

July 01, 2020 - June 30, 2021

Legal $50,000.00 General 100%; $125 per hour; Upon receipt of invoices.

Provide funds for legal representation in ongoing litigation in the matter of Brad Metcalf v. Legislative Research Commission and other related legal advice.

MILITARY AFFAIRS COMMISSION 290. 2000002464 Strategy Ninja Group, LLC 1705 Leestown Road Lexington, KY 40511

July 01, 2020 - December 31, 2021

Digital Engagement Coordinator

$75,206.00 Federal 100%; Upon receipt of invoices.

Provide funds to serve as the Digital Engagement Coordinator (DEC) working directly with The Kentucky Commission on Military Affairs (KCMA) in promotional outreach through social media and web management. This position will work under the direction of the KCMA Executive Director, in coordination with staff and the Office of the Governor. The DEC will further develop a communication strategy and platform for community outreach that has been built under Office of Economic Adjustment (OEA) grant Phase II. This position will be responsible for promotional materials related to OEA grant activities and KCMA strategic goals. In support of cybersecurity, this position will coordinate with UofL, as a grant sub-recipient, in providing input and content support to the design and construction of the university project website. Note: Not Practical or Feasible to Bid Document Attached.

291. 2000002465 Kratzer Consulting, LLC 1323 Pine Meadows Drive Lawrenceburg, KY 40342

July 01, 2020 - December 31, 2021

Project Manager

$128,994.00 Federal 100%; Upon receipt of invoices.

Provide funds to serve as Project Manager working directly for the Kentucky Commission on Military Affairs (KCMA). This position will oversee the grant objectives, evaluate results, and ensure timely deliverables. The Project Manager duties will include being responsible for the UofL compliance with grant

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

63

requirements. This position will additionally carry out workforce initiatives as a liaison between state and local workforce solutions, creating a viable talent pipeline with transitioning service members, veterans, and spouses. Note: Not Practical or Feasible to Bid Document Attached.

MILITARY AFFAIRS COMMISSION 292. 2000002933 Public Private Solutions Group 2151 Jamieson Avenue, Suite 1809 Alexandria, VA 22314-5736

July 01, 2020 - June 30, 2022

Technical & Analytical Resource

$343,000.00 General 100%; Upon receipt of invoices.

Provide funds to serve as Kentucky's (Kentucky) technical and analytical resource, providing strategic development support in protecting current defense missions, basing issues, military value, and opportunities for military installations and activities. Note: Not Practical or Feasible to Bid Document Attached. Note: Registered Foreign Corporation.

MOREHEAD STATE UNIVERSITY 293. 21-001 Dean Dorton Allen Ford, PLLC 250 West Main Street, Suite 1400 Lexington, KY 40507

July 01, 2020 - June 30, 2021

Audit $82,200.00 Agency 100%; Monthly.

Provide funds for audit services for fiscal year ending June 30, 2020.

MURRAY STATE UNIVERSITY 294. 011-21 Capitol Solutions 8913 Dolls Eye Street Prospect, KY 40059

July 01, 2020 - June 30, 2021

Government Relations

$48,000.00 General 100%; Monthly.

Provide funds to represent Murray State University with offices and staff of Congress and federal agencies; pursue potential sources of funding; keep the University informed of federal programs of interest; and represent and assist MSU and its administration with offices and staff in Frankfort with

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

64

various state agencies, the Legislature, and Executive Branches of state government.

NORTHERN KENTUCKY UNIVERSITY 295. 2021-108 Commonwealth Economic Partners 100 W Main Street, Suite 620 Lexington, KY 40507

July 01, 2020 - December 31, 2020

Consulting $34,000.00 Trust & Agency 100%; Upon receipt of invoices.

Provide funds to assist NKU with an assessment of the ability to issue bonds or other instruments (including development of funding strategy) and an evaluation of the fiscal impact of various options under House Bill 1.

NORTHERN KENTUCKY UNIVERSITY 296. 2021-109 The Segal Company, Inc. 333 West 34th Street New York, NY 10001-2402

July 01, 2020 - December 31, 2020

Consulting $13,000.00 Trust & Agency 100%; Upon receipt of invoices.

Provide funds to assist NKU in evaluating the liability data/report as provided by KERS and advise NKU and its employees on the financial and related impacts of HB1, including various exit strategies and scenarios through Sibson Consulting Services. Note: Registered Foreign Corporation.

297. 2021-110 Academic Partnerships 600 N. Pearl Street, Suite 900 Dallas, TX 75201

July 01, 2020 - June 30, 2021

Online Consulting

$18,000,000.00 Trust & Agency 100%; Upon receipt of invoices.

Provide marketing, recruiting, and promotion services; program development support, and implementation; academic support services and enrollment support. Note: Registered Foreign Limited Liability Company

OCCUPATIONS AND PROFESSIONS 298. 2000001993 PSI Services, LLC 611 North Brand Boulevard Glendale, CA 91203

July 01, 2020 - June 30, 2022

Real Estate License Exam

$349,402.00 Agency 100%; Monthly.

Renew the contract to administer electronic real estate examination services to real estate sales associates and broker applicants. Note: Registered Foreign Limited Liability Company.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

65

OFFICE OF HOMELAND SECURITY 299. 2000003088 MCP Acquisition Corporation 690 Gray South Woods Boulevard Port Matilda, PA 16870

July 01, 2020 - June 30, 2022

911 Plan $312,796.00 Agency 100%; Monthly.

Provide funds to update Kentucky's state 911 plan and to guide Kentucky into adopting and implementing a NG911 network. Note: Registered Foreign Limited Liability Company.

OFFICE OF INSPECTOR GENERAL 300. 2000001512 Healthcare Management Solutions, LLC 1000 Technology Drive. Suite 1310 Fairmont, WV 26554

July 01, 2020 - June 30, 2022

Surveyor Training

$253,000.00 Federal 84%; General 16%; Monthly.

Provide funds to train new and less experienced surveyors on-site in healthcare facilities across the state, as well as in regional offices. Note: Registered Foreign Limited Liability Company.

OFFICE OF THE CONTROLLER 301. 2000003003 Arbitrage Compliance Specialists, Inc. 6041 South Syracuse Way #310 Greedwood Village, CO 80111

July 01, 2020 - June 30, 2022

Arbitrage Calculations

$42,500.00 Agency 100%; Upon receipt of invoices.

Provide funds to perform arbitrage calculations to satisfy the requirements of Section 148 of the Internal Revenue Code of 1986 for the State Property & Buildings Commission ("SPBC") and the Asset/Liability Commission ("ALCo"). AMTEC will be required to provide one (1) bound copy and one (1) electronic version (.pdf) of the arbitrage rebate report, including the Form 8038-T. Also, OFM will require annual rebate calculations for issues with unspent construction proceeds. Once construction proceeds have been materially spent, only fifth year anniversary reports will be required. Note: Registered Foreign Corporation.

302. 2000003049 American Municipal Tax-Exempt Compliance Corporation

July 01, 2020 - June 30, 2022

Arbitrage Calculations

$35,000.00 Agency 100%; Upon receipt of invoices.

Provide funds to perform arbitrage calculations to satisfy the requirements of Section 148 of the Internal

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

66

90 Avon Meadow Lane Avon, CT 06001

Revenue Code of 1986 for the State Property & Buildings Commission ("SPBC") and the Asset/Liability Commission ("ALCo"). AMTEC will be required to provide one (1) bound copy and one (1) electronic version (.pdf) of the arbitrage rebate report, including the Form 8038-T. Also, OFM will require annual rebate calculations for issues with unspent construction proceeds. Once construction proceeds have been materially spent, only fifth year anniversary reports will be required. Note: Registered Foreign Corporation.

PERSONNEL - OFFICE OF THE SECRETARY 303. 2000001804 McBrayer PLLC 201 East Main Street, Suite 900 Lexington, KY 40507

July 01, 2020 - June 30, 2022

Legal $431,000.00 Agency 100%; Monthly.

Provide funds for the following legal services: 1) advice and counsel on federal and state plans compliance, including assistance with the Roth 401(k) option, deemed IRA's feature (both traditional and Roth), plans restatement, amendment preparation, assistance with required minimum distribution issues, and participant loan program issue assistance; 2) third party administrator contract preparation; 3) representation in litigation; 4) monitoring and advising the Board and Investment Subcommittee on class action lawsuits against mutual fund providers; 5) assisting the Investment Subcommittee and Board with the development of market timing and investment policies; 6) assist with the preparation of proposed legislation for the General Assembly's consideration; and 7) advice and guidance to the Board relating to fiduciary responsibilities and other matters as they may arise from time to time.

304. 2000001928 Cannon Cochran Management Services, Inc. 10503 Timberwood Circle, Suite 204 Louisville, KY 40223

July 01, 2020 - June 30, 2021

Third Party Administration

$21,000,000.00 Agency 100%; Upon receipt of invoices.

Provide third party administration for the Commonwealth's self-insured Workers Compensation Program. Note: Not Practical or Feasible to Bid Document Attached. Note: Registered Foreign Corporation.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

67

TRANSPORTATION - OFFICE OF THE SECRETARY 305. 2000001718 Wyatt Tarrant and Combs 400 West Market Street, Suite 2000 Louisville, KY 40202

July 01, 2020 - June 30, 2022

Legal $75,000.00 Road 100%; $325 per hour; Monthly.

Renew the contract to provide legal services to the Kentucky Public Transportation Infrastructure Authority (KPTIA) to assist and advise on matters related to the Louisville Southern-Indiana Ohio River Bridges Project (LSIORB) as well as to assist and advise regarding future projects governed by KRS 175B in which KPTIA may become involved. Note: The Hourly Rate Exceeds Committee's Maximum Rate Guidelines. Letter of Explanation Attached.

TRANSPORTATION - OFFICE OF THE SECRETARY 306. 2000002252 Riverlands Marine Surveyors and Consultants, Inc. 6002 Brownsboro Park Boulevard, Suite D Louisville, KY 40207

July 01, 2020 - June 30, 2021

Marine Surveyor

$20,000.00 Road 100%; Monthly.

Provide funds to evaluate Cabinet generated specifications, drawings, and plans for the construction of two ferry tugboats for Monroe County; drafting revisions or additions to Cabinet generated specifications, drawings, and plans; evaluating awarded boat builder's submitted specifications, drawings and plans; conducting on-site progress construction inspections at the awarded boat builders manufacturing facility; and performing a completed construction inspection of tugboats.

307. 2000002312 PFM Financial Advisors, LLC 1735 Market Street 43rd Floor Philadelphia, PA 19103

July 01, 2020 - June 30, 2022

Financial Advisory Services

$1,215,000.00 Road / Toll Revenue 100%; Upon receipt of invoices.

Renew the contract to provide expert financial advice to the Kentucky Public Transportation Infrastructure Authority (KPTIA) and assist its oversight of the Louisville and Southern Indiana Bridges Authority (in its effort to finance and construct the Louisville-Southern Indiana Ohio River Bridges project) and other major infrastructure projects that may come before KPTIA. Services may include, but are not be limited to, providing KPTIA member education, testifying before the Kentucky General Assembly, evaluating traffic and revenue models, evaluating Value for Money analyses, evaluating concession bids for public private partnership arrangements, creating customized financial models, monitoring federal legislation affecting transportation funding, applying for and lobbying to receive federal

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

68

transportation funding, and providing various other financial advisory services as requested by KPTIA. Note: Registered Foreign Limited Liability Company.

TRANSPORTATION - OFFICE OF THE SECRETARY 308. 2000002315 Blue & Company LLC 250 West Main Street, Suite 2900 Lexington, KY 40507

July 01, 2020 - June 30, 2022

Financial Statement Compilation

$150,000.00 Toll Revenue Funds 100%; Upon receipt of invoices.

Renew the contract to provide guidance and advice to Kentucky Public Transportation Infrastructure Authority (KPTIA) with respect to reporting requirements for authority operations under generally accepted accounting principles and governmental accounting standards board rules. Additionally, compile quarterly and annual financial reports for KPTIA to satisfy certain bond covenant requirements and provide support to auditors and other users of financial statement information.

309. 2000002362 Assured Nl Insurance Services, Inc. 2211 River Road Louisville, KY 40206

July 01, 2020 - June 30, 2022

Workers Comp Third Party Administrator

$8,000,000.00 Road 100%; Monthly.

Renew the contract to administer the Cabinet's self- insured workers compensation program including: payment of medical expenses to injured employees reimbursable on receipt; establish loss cost reserves for expected medical, indemnity, and allocated expenses; and investigate employee injuries to establish compensability and payment of benefits pursuant to Kentucky's workers compensation law.

310. 2000002368 Kentucky Training, LLC 104 Leatherwood Lane Frankfort, KY 40601

July 01, 2020 - June 30, 2022

Project Development Training

$350,000.00 Federal 100%; Upon receipt of invoices.

Provide funds for the following Project Development classes to our engineers: MicroStation CONNECT I, II and 3D training; OpenRoads Designer I, II, III training; OpenRoads Survey; Upgrading to MicroStation CONNECT and OpenRoads Designer; Roadside

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

69

Design, Highway Capacity Analysis / Signal Capacity Analysis; Tree Identification and Dendrology; Fundamentals of Plan Reading; and Americans with Disabilities Act (ADA) Sidewalk Design.

311. 2000002532 Appco Appraisal Service, Inc. 120 Bellefonte Princess Road Ashland, KY 41105-1892

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

312. 2000002533 Baumgardner and Associates, PSC P. O. Box 721 Elizabethtown, KY 42702

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

TRANSPORTATION - OFFICE OF THE SECRETARY 313. 2000002535 Bluegrass Valuation Group, LLC 366 Waller Avenue, Suite 203 Lexington, KY 40504

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

314. 2000002537 Bluegrass Valuation Group, LLC 366 Waller Avenue, Suite 203 Lexington, KY 40504

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

315. 2000002539 Dale Crump 848 Walton Nicholson Road Walton, KY 41094

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

316. 2000002540 Darin Sizemore 840 Allf Lane London, KY 40741

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

317. 2000002543 Dixon Nunnery 35 College Lane Prestonsburg, KY 41653

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

318. 2000002545

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

70

Gary Endicott P. O. Box 2303 Paintsville, KY 41240

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

319. 2000002546 Intequal, Inc. 8161 Highway 100 #271 Nashville, TN 37221

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis. Note: Registered Foreign Corporation.

320. 2000002548 J. Michael Jones and Associates 239 South Fifth Street, Suite 816 Louisville, KY 40202

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

TRANSPORTATION - OFFICE OF THE SECRETARY 321. 2000002549 John Daniel Lyons P.O. Box 471 Monticello, KY 42633

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Renew the contract to provide for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

322. 2000002550 John R. Williams 192 Deer Meadow Avenue Bowling Green, KY 42103

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

323. 2000002551 Kentucky Field Service Realty P. O. Box 921 Hyden, KY 41749

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

324. 2000002553 McPherson Appraisal Service 801 East Main Street Scottsville, KY 42164

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

325. 2000002555 Matthew L. Chapman 4050 Westport Road, Suite 205 Louisville, KY 40207

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

326. 2000002557

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

71

Russell M. Sloan 2218 Kentucky Avenue Paducah, KY 42003

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

327. 2000002558 Stephen G. Raleigh 2245 Book Drive Henderson, KY 42420

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

328. 2000002559 Tammy L. Barnes P.O. Box 532 Hager Hill, KY 41222

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

TRANSPORTATION - OFFICE OF THE SECRETARY 329. 2000002560 Thoroughbred Real Estate Services, LLC 413 Lewis Drive Richmond, KY 40475

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

330. 2000002561 David Owen 199 Kyle Lane Morehead, KY 40351

July 01, 2020 - June 30, 2022

Investigative Services

$40,000.00 Road 100%; Upon receipt of invoices.

Provide funds to investigate complaints involving waste, fraud, and abuse within the Kentucky Transportation Cabinet. Assignments will be made based on the contractor's availability and location.

331. 2000002562 Mary E. Martins the Word Private Investigations 114 Daven Drive Hopkinsville, KY 42240

July 01, 2020 - June 30, 2022

Investigative Services

$40,000.00 Road 100%; Upon receipt of invoices.

Provide funds to investigate complaints involving waste, fraud, and abuse within the Kentucky Transportation Cabinet. Assignments will be made based on the contractor's availability and location.

332. 2000002563 Kevin Shipp 625 Reed Drive Frankfort, KY 40601

July 01, 2020 - June 30, 2022

Investigative Services

$40,000.00 Road 100%; Upon receipt of invoices.

Provide funds to investigate complaints involving waste, fraud, and abuse within the Kentucky Transportation Cabinet. Assignments will be made based on the contractor's availability and location.

333. 2000002564 DPJ Consulting, LLC P. O. Box 282

July 01, 2020 - June 30, 2022

Investigative Services

$40,000.00 Road 100%; Upon receipt of invoices.

Provide funds to investigate complaints involving waste, fraud, and abuse within the Kentucky

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

72

Paris, KY 40362 Transportation Cabinet. Assignments will be made based on the contractor's availability and location.

334. 2000002572 Thomas Ray Garner P. O. Box 3605 West Somerset, KY 42564

July 01, 2020 - June 30, 2022

Right-of-Way Appraisal Review

$41,250.00 Road 100%; Upon receipt of invoices.

Provide funds to complete appraisal reviews on 112 properties located in Laurel County for the purpose of acquisition by the Kentucky Transportation Cabinet in conjunction with the Cabinet's project designated as: Laurel County; Item No. 11-147.00, U.S. 25. This includes potential revisions and additional reports as becomes necessary as well as services as an expert witness in future condemnation cases. Note: Not Practical or Feasible to Bid Document Attached.

TRANSPORTATION - OFFICE OF THE SECRETARY 335. 2000002573 Thurston Freeman 130 Riviera Dunes Way #802 Palmetto, FL 34221

July 01, 2020 - June 30, 2022

Right-of-Way Appraisals

$100,000.00 Road 100%; Upon receipt of invoices.

Provide funds for documented appraisals and appraisal reviews for use in right-of-way negotiations state wide on an as-needed basis.

336. 2000002758 HNTB Corporation 111 Monument Circle, Suite 1200 Indianapolis, IN 46204

July 01, 2020 - June 30, 2022

Toll Advisor $6,000,000.00 Toll Revenue Funds 100%; Monthly.

Provide funds for toll advisory and oversight services to the Joint Board, which is comprised of the top two finance and transportation officials in both Kentucky and Indiana. The Joint Board needs a professional company to provide assistance in procurement, contract oversight, document management, and reporting for the Louisville-Southern Indiana Ohio River Bridges tolling project. Note: Not Practical or Feasible to Bid Document Attached. Note: Registered Foreign Corporation.

337. 2000002814 Gateway Community & Technical College 500 Technology Way Florence, KY 41042

July 01, 2020 - June 30, 2022

Technical & Skill Training

$117,000.00 Federal 100%; Upon Completion.

Provide funds for technical and skills training or educational instruction for women, minorities, and disadvantaged individuals. The purpose of the funding is to increase the employment potential of these underserved groups on Federal-aid highway construction projects and in the transportation-related

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

73

workforce. The Office for Civil Rights and Small Business Development (OCRSBD) has entered into a partnership agreement with the University of Kentucky and Gateway Community College to offer a Transportation Construction Certificate program.

338. 2000002815 Benson Group, LLC 101 North 7th Street Louisville, KY 40202

July 01, 2020 - June 30, 2021

Workplace Conduct Training

$12,000.00 Federal 100%; Upon receipt of invoices.

Provide funds to implement an on-the-job-training (OJT) program. This contract provides an expert to teach classes in Title VI and Title VII to trainees of the OJT program.

TRANSPORTATION - OFFICE OF THE SECRETARY 339. 2000002838 CEI of America, Inc. 5016 Calle Minorga Sarasota, FL 34242

July 01, 2020 - June 30, 2022

Business Development Program

$227,634.00 Federal 100%; Monthly.

Provide funds for KYTC Supportive Services and Training and Business Development to Kentucky Disadvantaged Business Enterprises. Note: Registered Foreign Corporation.

340. 2000002941 Strothman and County PSC 325 West Main Street Louisville, KY 40202

July 01, 2020 - June 30, 2022

Revenue Control Manager

$1,500,000.00 Toll Revenue 100%; Monthly.

Provide funds to review and report as to whether all revenue recorded by the Toll Service Provider (TSP) is accurately accounted for, collected, reconciled, and deposited into the Custodian accounts. Though the RCM is not responsible for performance of bank reconciliations, collection and deposits, the RCM shall have a detailed understanding of the TSP's Back Office System ("BOS") and processes to validate and confirm the funds deposited with the Custodian are complete, accurate, and handled appropriately according to current Business Rules and Standard Operating Procedures (SOPs) prior to being deposited with the Custodian. In addition to having a thorough understanding of TSP BOS and processes, the RCM shall perform analysis to identify and report when things are done outside of approved SOPs and Business Rules and make recommendations for improvements to financial controls.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

74

341. 2000003078 RN Expertise, Inc. 214 Hickman Drive, Suite 102 Sanford, FL 32771

July 01, 2020 - June 30, 2022

Alcohol and Drug Testing

$222,000.00 Road 100%; Monthly.

Provide funds for drug and alcohol testing of employees who hold Commercial Driver Licenses as required by the Ominbus Transportation. Services will include collection sites and collection site management; complete laboratory analysis of specimens; breath alcohol testing services; medical review officer services; record keeping systems and litigation support.

TRANSPORTATION - OFFICE OF THE SECRETARY 342. 2000003193 Occupational Health Center of Southwest Pa. Rockside Road 202 Independence, OH 44131-2242

July 01, 2020 - June 30, 2022

CDL Physicals

$14,000.00 Road 100%; Monthly.

Provide funds for Commercial Drivers License (CDL) physicals for new hire employees that requires a CDL license to perform the job that they were hired; or a combination of new hire physical/CDL physical for new employees to the Transportation Cabinet that requires a CDL license to perform the job they were hired. Note: Registered Foreign Corporation.

343. 2000003234 Primary Care Center of Eastern Kentucky P. O. Box 1988 Hazard, KY 41701

July 01, 2020 - June 30, 2022

CDL Physicals

$14,000.00 Road 100%; Monthly.

Provide funds for Commercial Drivers License (CDL) physicals for new hire employees that requires a CDL license to perform the job that they were hired; or a combination of new hire physical/CDL physical for new employees to the Transportation Cabinet that requires a CDL license to perform the job they were hired.

UNIVERSITY OF KENTUCKY 344. K20-150 APAX Software 438 East Main Street Lexington, KY 40507

May 20, 2020 - August 31, 2020

Website $25,000.00 Federal 100%; Monthly.

Provide funds for maintenance, enhancement, and development of the Perinatal website, which will include user experience testing and website design.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

75

UNIVERSITY OF KENTUCKY 345. K20-151 Achieve Digital 8025 Sea Hero Run Versailles, KY 40383-9199

June 01, 2020 - June 30, 2021

Cooperative Extension Service Application

$200,000.00 General 100%; Upon completion.

A new application needs to be developed to help evolve the outreach to the Cooperative Extension Service. An integrated mobile application will enhance the overall user experience while providing users the ability to consume content easily as well as manage their production data. The software will be responsive to any device users may be using enabling them to conveniently and effectively benefit from the app. Continuous software improvement will be a cornerstone of the new app. A robust analytics system will be embedded to provide support for data-driven improvements. Improving the user experience through measured continuous improvements brings long-term value and usage. The technical structure will be built using industry standards and best practices to ensure the greatest flexibility for future compatibility, scalability, and portability.

346. K21-101 Grace Consulting 510 Dickson Street Wellington, OH 44090

July 01, 2020 - June 30, 2021

Air Emissions Testing

$86,640.00 General 100%; Upon receipt of invoices.

Provide funds to perform air emissions stack tests as required by, and in accordance with, State permit V-13-024 R2. All testing must be formatted into final report, reviewed and signed by a Professional Engineer suitable for submittal to the regulatory agencies in the quantity and manner requested. This

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

76

includes entering the data into the ERT and submitting to UK for upload the EPA Central Data Exchange. Additionally, coal samples will be collected during each stack test run and analyzed by an accredited 3rd party laboratory for Ash %, Sulfur %, Moisture % and BTU (Short Proximate analysis). Note: Registered Foreign Corporation.

347. K21-102 Smith Management Group 1405 Mercer Road Lexington, KY 40511

June 01, 2020 - June 30, 2021

Clean Air Act

$50,000.00 General 100%; Upon receipt of invoices

Renew the contract to provide specialized compliance assistance to augment staff resources pertaining to the requirements of the Clean Air Act. Services include, but are not limited to, regulatory applicability, emissions quantifications, permit strategy development, and operational manuals and plans.

UNIVERSITY OF KENTUCKY 348. K21-103 Trinity Consultants 1717 Dixie Highway, Suite 900 Covington, KY 41011

July 01, 2020 - June 30, 2021

Clean Air Act

$48,503.00 General 100% Upon receipt of invoices.

Provide specialized compliance assistance to augment staff resources pertaining to the requirements of the Clean Air Act. Services include, but are not limited to, regulatory applicability, emissions quantifications, permit strategy development, and operational manuals and plans.

349. K21-104 Oak Ridge Associated Universities, Inc. (ORAU) P. O. Box 117 Oak Ridge, TN 37830-0117

July 01, 2020 - June 30, 2021

Research $1,385,017.70 Federal 100%; Quarterly.

The Healing Communities Study (HCS) is charged with the scaling up of evidence based interventions to reduce opioid deaths by 40% over 3 years through implementation strategies deployed in 16 Kentucky counties and numerous provider organizations. Also, work closely with UK communications and community engagement experts to provide: 1) integrated communications plan; 2) facilitate program communications; 3) brand and core message development; 4) mobile responsive website development, which includes the initial build and launch as well as monthly site maintenance; 5) campaign materials development; 6) message testing and revision; 7) dissemination; 8) social media outreach; 9) support communities with webinar and in-person training; and 10) evaluation of social media analytics.

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

77

Note: Registered Foreign Corporation.

350. K21-105 Sign Language Network of KY 2134 Nicholasville Road, Suite 16 & 17 Lexington, KY 40503

July 01, 2020 - June 30, 2021

Sign Language Interpreting

$140,000.00 UK Healthcare 100%; Monthly.

Provide on-site sign language interpreting services to patients, families, and visitors who are deaf or hard of hearing on an as-needed basis.

351. K21-106 Fund Evaluation Group 201 East Fifth Street, Suite 1600 Cincinnati, OH 45202

July 01, 2020 - June 30, 2021

Investment Consulting

$670,000.00 Endowment Income 100%; Quarterly.

Provide endowment investment performance monitoring and consulting services. Note: Registered Foreign Limited Liability Company.

UNIVERSITY OF KENTUCKY 352. K21-107 Apax Software 348 East Main Street Lexington, KY 40507

July 01, 2020 - June 30, 2021

Software Development

$80,000.00 Departmental Funds 100%; Monthly.

Provide funds to develop and support Stats Software and develop and support software to integrate tutoring schedule data with student athlete time management system.

353. K21-108 Strand Associates, Inc 1525 Bull Lea Road, Suite 100 Lexington, KY 40511

July 01, 2020 - June 30, 2021

Storm Water Quality Management Plan

$75,000.00 General 100%; Upon receipt of invoices.

Provide funds to assist in implementing the Stormwater Quality Management Plan (SQWP). Services will include the preparation of an operations manual, the completion of post-construction best management practice (BMP) inspections, the inventory of marked storm drains, dry weather flow assessments and sampling, routine water quality monitoring, the creation of associated sampling and quality assurance plans website, interactive mapping design, and annual reporting.

354. K21-109 NEPCON, LLC 65 Millet Street, Suite 201 Richmond, VT 05477

July 01, 2020 - June 30, 2021

Forestry Certificates

$32,747.00 Fees from members, Gift Grants 100%; Upon completion.

Provide funds for the completion and delivery of an audit of the Forest Stewardship Council and American Tree Farm System Forest Management certificates and Forest Stewardship Council Chain-of-Custody certificate. These group certificates will continue to facilitate wood and forest certifications in Kentucky and the surrounding Central Appalachian

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

78

Region. The certificates will also allow landowners and business access to these emerging markets for "green" or sustainably managed wood. Note: Registered Foreign Limited Liability Company.

UNIVERSITY OF KENTUCKY 355. K21-110 Cornerstone Government Affairs 800 Main Avenue, 7th Floor Washington, DC 20024

July 01, 2020 - June 30, 2021

Government Relations

$200,000.00 University of Kentucky Research Funds 100%; Monthly.

Provide support for long-term projects to receive federal resources; increase federal R&D funding; work with federal agencies and administration to seek and secure funding; assist the University in solving federal relation problems; provide opportunities to UK strengths and broad base representation; identify and inform Director of Federal Relations of contemplated legislation and regulatory changes that may positively or negatively affect the University; and provide other agreed upon services as deemed necessary. Note: Registered Foreign Corporation.

356. K21-111 Suzanne Oldham Consulting, Inc. 2532 Ransdell Avenue Louisville, KY 40204

July 01, 2020 - June 30, 2021

Marketing Consulting

$150,000.00 General 100%; Upon completion.

Provide funds for brand strategy consulting services to the University Marketing and Administration areas. Services to include agency oversight, brand strategy adherence, internal roll-out of new brand strategy, and strategic marketing plan development.

357. K21-112 The Stelter Company 10435 New York Avenue Des Moines, IA 50322

July 01, 2020 - June 30, 2021

Gift & Estate Marketing

$82,650.00 General 100%; Upon receipt of invoices.

Provide funds for a gift and estate planning marketing program with state-of-the art, integrated planned giving, and channel marketing services in preparation

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

79

of the University's comprehensive fundraising campaign. Note: Registered Foreign Corporation.

UNIVERSITY OF LOUISVILLE 358. 21-001 Ignew LLC d/b/a Slingshot 700 N. Hurstbourne Pkwy, Suite 120 Louisville, KY 40222

July 01, 2020 - June 30, 2022

Software Updates

$150,000.00 General 100%; Upon receipt of invoices.

Provide funds for any updates, bug fixes or upgrades for new versions of the Leadership Workout software, which the contractor developed for the University under a previous personal service contract, #19-078.

359. 21-002 McCarthy Strategic Solutions 113 West Main Street Frankfort, KY 40601

July 01, 2020 - June 30, 2021

Government Relations

$56,000.00 General 100%; Monthly.

Provide funds for government relations services, including lobbying services on a consulting basis to engage local, state, and federal policy makers in strategic university issues.

WESTERN KENTUCKY UNIVERSITY 360. 202003 Multi

July 01, 2020 - June 30, 2022

Consulting $2,885,128.50 Agency 100%; Upon receipt of invoices.

Provide assistance and training to help manufacturers and non manufacturers of all sizes grow and improve as part of the Manufacturing Extension Partnership (MEP) for the state of Kentucky.

361. 202101 Multi

July 12, 2020 - July 19, 2020

Consulting $40,000.00 Agency 100%; Lump sum.

A pool of College Board trained consultants will provide professional development in Advanced Placement for beginning and experienced Advance Placement high school teachers.

362. 202102 Sodexo Management Inc. 283 Cranes Roost Blvd, Suite 269 Alamonte Springs, FL 32701

July 01, 2020 - June 30, 2021

Management $1,277,858.26 Agency 100%; Monthly.

Provide funds for management services for the Department of Facilities Management at WKU. Note: Registered Foreign Corporation.

363. 202103 RAPT DEV 3800 Sandshell Drive, Suite 180 Fort Worth, TX 76137

July 01, 2020 - June 30, 2021

Management / Maintenance

$207,564.00 Agency 100%; Monthly.

Provide funds for a general manager, mechanic, and corporate support for the WKU transit program. Note: Registered Foreign Corporation.

364. 202104

PERSONAL SERVICE CONTRACT LIST- JUNE 2020

AGENCY/ EFFECTIVE CONTRACT CONTRACT FUNDING SOURCE/ CONTRACT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

7/14/2020 2:53 PM Green

80

The Scorer's Table P. O. Box 120495 Nashville, TN 37212

August 10, 2020 - June 30, 2021

Athletic Event Staffing

$30,000.00 Agency 100%; Upon receipt of invoices.

Provide funds for staffing for all essential statistical, scoring, replay and headset technicians, and announcing positions at athletic sporting events. Note: Registered Foreign Corporation.

365. 202105 Multi

July 01, 2020 - June 30, 2021

Head Start / Early Head Start Programs

$85,000.00 Agency 100%; Upon receipt of invoices.

Provide funds for mandated services in health, education, nutrition, and mental health areas for Head Start / Early Head Start programs.

ADDED: KENTUCKY STATE UNIVERSITY 366. 21-03 Dr. Angela Meshack

3411 Elmcrest Drive

Houston, TX 77088

July 01, 2020 -

June 30, 2021

External

Evaluator

$12,000.00 Federal 100%;

Upon completion.

Provide funds to serve as the external evaluator for

the grant project: "Please Call Me Mister". Dr.

Meshack will work in conjunction with Dr. Herman

Walston, Project Director and project team. Dr.

Meshack will offer consultant services and work as an

external evaluator to assist the project and evaluation

design.

367. 21-04 Dr. Marshall C. Grigsby

3703 Gawayne Terrace

Silver Spring, MD 20906

July 01, 2020 -

June 30, 2021

Title III

Evaluation

$41,000.00 Federal 100%;

Monthly.

Provide funds to perform an evaluation of the

Kentucky State University Title III program.